Search icon

SOSH ARCHITECTS, P.A.

Company Details

Name: SOSH ARCHITECTS, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2907006
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 145 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NORY HAZAVEH Chief Executive Officer 145 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SOSH ARCHITECTS, P.A. DOS Process Agent 145 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
680525948
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-18 2019-10-16 Address 1020 ATLANTIC AVE, ATLANTIC CITY, NJ, 08401, USA (Type of address: Chief Executive Officer)
2005-07-18 2019-10-16 Address 1020 ATLANTIC AVE, ATLANTIC CITY, NJ, 08401, USA (Type of address: Principal Executive Office)
2005-07-18 2019-10-16 Address 1020 ATLANTIC AVE, ATLANTICE CITY, NJ, 08401, USA (Type of address: Service of Process)
2003-05-15 2005-07-18 Address 1020 ATLANTIC AVE, ATLANTIC CITY, NJ, 08401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016060096 2019-10-16 BIENNIAL STATEMENT 2019-05-01
170505006533 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150513006244 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130605002130 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110520002103 2011-05-20 BIENNIAL STATEMENT 2011-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State