Search icon

DESIGN + URBANISM ARCHITECTURAL, LLC

Company Details

Name: DESIGN + URBANISM ARCHITECTURAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2004 (20 years ago)
Entity Number: 3090178
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 155 W. 72ND ST., SUITE 602, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 155 W. 72ND ST., SUITE 602, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2016-08-16 2020-05-14 Address 299 BROADWAY, SUITE 1010, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-09-12 2016-08-16 Address 2 WEST 67TH STREET, 12B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-09-24 2012-09-12 Address 2 WEST 67TH STREET / 12B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-10-19 2010-09-24 Address 2 W. 67TH ST. 12B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-08-13 2005-10-19 Address 50 RIVERSIDE DR., 6D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062062 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200514000051 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
180806007814 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160816006321 2016-08-16 BIENNIAL STATEMENT 2016-08-01
141104006749 2014-11-04 BIENNIAL STATEMENT 2014-08-01
120912002216 2012-09-12 BIENNIAL STATEMENT 2012-08-01
100924002142 2010-09-24 BIENNIAL STATEMENT 2010-08-01
080820002354 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060815002405 2006-08-15 BIENNIAL STATEMENT 2006-08-01
051019001022 2005-10-19 CERTIFICATE OF CHANGE 2005-10-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State