Search icon

STEVEN M. YANG ARCHITECT LLC

Company Details

Name: STEVEN M. YANG ARCHITECT LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2005 (20 years ago)
Entity Number: 3226884
ZIP code: 11201
County: New York
Place of Formation: New York
Activity Description: Architectural designs, Interior decorating, Architecture.
Address: 20 HENRY STREET, UNIT 5BS, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 347-321-9140

Website http://www.sya.nyc

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN M YANG ARCHITECT LLC 2023 203185050 2024-09-05 STEVEN M YANG ARCHITECT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541310
Sponsor’s telephone number 3473219140
Plan sponsor’s address 32 COURT ST, STE 901, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEVEN M. YANG Agent 20 HENRY STREET, UNIT 5BS, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
C/O STEVEN M.YANG DOS Process Agent 20 HENRY STREET, UNIT 5BS, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2005-07-05 2014-01-22 Address 40 TEHAMA STREET APT. 4F, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2005-07-05 2013-07-31 Address 40 TEHAMA STREET APT. 4F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122000538 2014-01-22 CERTIFICATE OF CHANGE 2014-01-22
130731006050 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110726002848 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090703002410 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070809001015 2007-08-09 CERTIFICATE OF PUBLICATION 2007-08-09
070720002309 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050705000699 2005-07-05 ARTICLES OF ORGANIZATION 2005-07-05

Date of last update: 27 Jan 2025

Sources: New York Secretary of State