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 |
Name | Role | Address |
---|---|---|
NORY HAZAVEH | Chief Executive Officer | 145 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SOSH ARCHITECTS, P.A. | DOS Process Agent | 145 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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