Name: | GALIA SOLOMONOFF ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2005 (20 years ago) |
Entity Number: | 3148518 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Galia Solomonoff Architecture provides architecture and design services. |
Address: | 463 West Street Unit 1301, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-337-3700
Website http://www.solomonoff.com
Shares Details
Shares issued 3000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 463 West Street Unit 1301, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
GALIA SOLOMONOFF | Chief Executive Officer | 463 WEST STREET UNIT 1301, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 463 WEST STREET UNIT 1301, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 530 WEST 25TH STREET / #409, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 530 WEST 25TH STREET / #409, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-01-15 | Address | 530 WEST 25TH STREET / #409, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-01-15 | Address | 463 West Street Unit 1301, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2023-03-16 | 2023-03-16 | Address | 463 WEST STREET UNIT 1301, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-01-15 | Address | 463 WEST STREET UNIT 1301, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-01-15 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01 |
2011-03-15 | 2023-03-16 | Address | 530 WEST 25TH STREET / #409, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-03-15 | 2023-03-16 | Address | 530 WEST 25TH STREET / #409, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001533 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230316001625 | 2023-03-16 | BIENNIAL STATEMENT | 2023-01-01 |
150106006423 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130131006052 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110315002287 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
090102002534 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070202002252 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
050110001207 | 2005-01-10 | CERTIFICATE OF INCORPORATION | 2005-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1982147810 | 2020-05-22 | 0202 | PPP | 530 West 25th Street, New York, NY, 10001-5502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8780248402 | 2021-02-13 | 0202 | PPS | 530 W 25th St, New York, NY, 10001-5516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Apr 2025
Sources: New York Secretary of State