Search icon

RICE ARCHITECTURE, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RICE ARCHITECTURE, P.C. DOS Process Agent 40 WORTH STREET, SUITE 828, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LYN RICE Chief Executive Officer 180 PARK ROW, APT 12A, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
CORP_65417162
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
202329110
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State