Name: | RICE ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2005 (20 years ago) |
Entity Number: | 3162189 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WORTH STREET, SUITE 828, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-285-1003
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RICE ARCHITECTURE, P.C., ILLINOIS | CORP_65417162 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICE ARCHITECTURE, P.C. 401(K) PLAN | 2012 | 202329110 | 2013-07-22 | RICE ARCHITECTURE, P.C. | 5 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-22 |
Name of individual signing | LYN RICE |
Role | Employer/plan sponsor |
Date | 2013-07-22 |
Name of individual signing | LYN RICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 2122851003 |
Plan sponsor’s address | 40 WORTH STREET, 828, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 202329110 |
Plan administrator’s name | RICE ARCHITECTURE, P.C. |
Plan administrator’s address | 40 WORTH STREET, 828, NEW YORK, NY, 10013 |
Administrator’s telephone number | 2122851003 |
Signature of
Role | Plan administrator |
Date | 2012-10-08 |
Name of individual signing | LYN RICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 2122851003 |
Plan sponsor’s address | 40 WORTH STREET, 828, NEW YORK, NY, 10013 |
Plan administrator’s name and address
Administrator’s EIN | 202329110 |
Plan administrator’s name | RICE ARCHITECTURE, P.C. |
Plan administrator’s address | 40 WORTH STREET, 828, NEW YORK, NY, 10013 |
Administrator’s telephone number | 2122851003 |
Signature of
Role | Plan administrator |
Date | 2011-09-09 |
Name of individual signing | LYN RICE |
Role | Employer/plan sponsor |
Date | 2011-09-09 |
Name of individual signing | LYN RICE |
Name | Role | Address |
---|---|---|
RICE ARCHITECTURE, P.C. | DOS Process Agent | 40 WORTH STREET, SUITE 828, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LYN RICE | Chief Executive Officer | 180 PARK ROW, APT 12A, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 180 PARK ROW, APT 12A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-08-15 | Address | 40 WORTH STREET, SUITE 828, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-02-06 | 2023-08-15 | Address | 180 PARK ROW, APT 12A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2011-04-11 | 2021-02-01 | Address | 40 WORTH STREET, SUITE 828, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-02-02 | 2011-04-11 | Address | 40 WORTH STREET, #1417, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-02-02 | 2011-04-11 | Address | 40 WORTH STREET, # 1413, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-01-25 | 2013-02-06 | Address | 9 EAST BROADWAY, 4TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2007-01-25 | 2009-02-02 | Address | 40 WORTH STREET, #1317, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2005-02-09 | 2009-02-02 | Address | 40 WORTH STREET, # 1317, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-02-09 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815003792 | 2023-08-15 | BIENNIAL STATEMENT | 2023-02-01 |
210201061179 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190208060903 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170202006598 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150203006222 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130206006255 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110411002004 | 2011-04-11 | BIENNIAL STATEMENT | 2011-02-01 |
090202002931 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070125002542 | 2007-01-25 | BIENNIAL STATEMENT | 2007-02-01 |
050209000724 | 2005-02-09 | CERTIFICATE OF INCORPORATION | 2005-02-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State