MASCIONI & BEHRMANN, ARCHITECTURE, P.C.

Name: | MASCIONI & BEHRMANN, ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1971 (54 years ago) |
Entity Number: | 318817 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 29 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CIRO FRASCHILLA | DOS Process Agent | 29 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CIRO FRASCHILLA | Chief Executive Officer | 29 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-08 | 2020-12-03 | Address | 232 MADISON AVE, STE 502, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-01-08 | 2020-12-03 | Address | 232 MADISON AVE, STE 502, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-01-12 | 2014-01-08 | Address | 650 FIRST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2012-01-12 | Address | 650 1ST AVE, NEW YORK, NY, 10016, 3287, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2014-01-08 | Address | 650 FIRST AVENUE, NEW YORK, NY, 10016, 3287, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060788 | 2020-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
180726000168 | 2018-07-26 | CERTIFICATE OF AMENDMENT | 2018-07-26 |
140108002125 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120112002069 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091222002390 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State