Search icon

ABBY SUCKLE ARCHITECT, P.C.

Headquarter

Company Details

Name: ABBY SUCKLE ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2004 (21 years ago)
Entity Number: 3037496
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Full service Architectural & Interior Design Firm with a specialty in hospital design. Our services also include space planning, renovations of historic buildings, exhibition design, graphic design and project management.
Address: 511 WEST 25TH ST, STE 707, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-706-0900

Website http://www.abbysuckle.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABBY SUCKLE ARCHITECT, P.C., FLORIDA F11000001268 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 WEST 25TH ST, STE 707, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ABBY SUCKLE Chief Executive Officer 511 WEST 25TH ST, STE 707, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-04-18 2008-04-08 Address 511 WEST 25TH ST, STE 302, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-04-18 2008-04-08 Address 511 WEST 25TH ST, STE 302, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-04-18 2008-04-08 Address 511 WEST 25TH ST, STE 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-04-07 2006-04-18 Address C/O 925 WEST END AVENUE APT 7E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120530002851 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100415002565 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080408002900 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060418002478 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040407000513 2004-04-07 CERTIFICATE OF INCORPORATION 2004-04-07

Date of last update: 05 Feb 2025

Sources: New York Secretary of State