Search icon

RICE ARCHITECTURE, P.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of RICE ARCHITECTURE, P.C., ILLINOIS CORP_65417162 ILLINOIS

form 5500

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
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

Signature of

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
RICE ARCHITECTURE, P.C. 401(K) PLAN 2011 202329110 2012-10-08 RICE ARCHITECTURE, P.C. 5
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
RICE ARCHITECTURE, P.C. 401(K) PLAN 2010 202329110 2011-09-09 RICE ARCHITECTURE, P.C. 4
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

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

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)
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

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
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