Search icon

ARQUITECTONICA NEW YORK, P.C.

Headquarter

Company Details

Name: ARQUITECTONICA NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1971 (53 years ago)
Entity Number: 319339
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 Washington Ave. Suite 805-A, Albany, NY, United States, 12210
Principal Address: 100 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-254-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARDO FORT-BRESCIA Chief Executive Officer 100 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 99 Washington Ave. Suite 805-A, Albany, NY, United States, 12210

Links between entities

Type:
Headquarter of
Company Number:
1243598
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0807262
State:
CONNECTICUT

History

Start date End date Type Value
2023-12-04 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 100 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-02-04 2023-12-04 Address 100 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-04-06 2010-02-04 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-04-06 2010-02-04 Address 114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231204001187 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220103001971 2022-01-03 BIENNIAL STATEMENT 2022-01-03
191209060078 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171213006089 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151201006604 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State