LEROY STREET STUDIO ARCHITECTURE, D.P.C.

Name: | LEROY STREET STUDIO ARCHITECTURE, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 May 2003 (22 years ago) |
Entity Number: | 2901696 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 65 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-431-6780
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEROY STREET STUDIO ARCHITECTURE, D.P.C. | DOS Process Agent | 65 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MARC TURKEL | Chief Executive Officer | 65 ALLEN STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-05-06 | Address | 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2025-05-06 | Address | 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004649 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230530000341 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210514060692 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190501060697 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170510006381 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State