HOLZMAN MOSS BOTTINO ARCHITECTURE LLP
Headquarter
Name: | HOLZMAN MOSS BOTTINO ARCHITECTURE LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 14 May 2004 (21 years ago) |
Entity Number: | 3053462 |
ZIP code: | 10004 |
County: | Blank |
Place of Formation: | New York |
Address: | 90 BROAD STREET,, SUITE 1803, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 90 BROAD STREET,, SUITE 1803, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2019-12-17 | Address | 214 WEST 29TH STREET TOWER, 17TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-07-14 | 2010-02-16 | Name | HOLZMAN MOSS ARCHITECTURE LLP |
2004-05-14 | 2004-07-14 | Name | HOLZMAN MOSS ARCHITECTS LLP |
2004-05-14 | 2009-09-22 | Address | 117 EAST 24TH STREET, NEW YORK, NY, 10010, 2919, USA (Type of address: Principal Executive Office) |
2004-05-14 | 2009-09-22 | Address | 117 EAST 24TH STREET, NEW YORK, NY, 10010, 2919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217002016 | 2019-12-17 | FIVE YEAR STATEMENT | 2019-05-01 |
RV-2253737 | 2019-10-30 | REVOCATION OF REGISTRATION | 2019-10-30 |
140602002322 | 2014-06-02 | FIVE YEAR STATEMENT | 2014-05-01 |
100216000445 | 2010-02-16 | CERTIFICATE OF AMENDMENT | 2010-02-16 |
090922002393 | 2009-09-22 | FIVE YEAR STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State