Name: | GAGE MEYER STASIO ARCHITECTS & ENGINEERS, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2005 (20 years ago) |
Entity Number: | 3235995 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 58 WEST 40TH STREET,, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 58 WEST 40TH ST, 5TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MEYER | Chief Executive Officer | 58 WEST 40TH ST, 5TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GAGE MEYER STASIO ARCHITECTS & ENGINEERS, D.P.C. | DOS Process Agent | 58 WEST 40TH STREET,, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 58 WEST 40TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-12-06 | 2023-12-06 | Address | 58 WEST 40TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2025-02-12 | Address | 58 WEST 40TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2025-02-12 | Address | 58 west 40th street,, 5TH FLoor, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003688 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
231206001343 | 2023-12-05 | CERTIFICATE OF AMENDMENT | 2023-12-05 |
221006003135 | 2022-10-04 | CERTIFICATE OF AMENDMENT | 2022-10-04 |
210817001508 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190827002022 | 2019-08-27 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State