BERGEN STREET STUDIO FOR ARCHITECTURE P.C.

Name: | BERGEN STREET STUDIO FOR ARCHITECTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2005 (20 years ago) |
Entity Number: | 3240527 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 MAIN STREET, SUITE 838, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 MAIN STREET, SUITE 838, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID C MILLER | Chief Executive Officer | 45 MAIN STREET, SUITE 838, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-03 | 2024-02-03 | Address | 52 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2024-02-03 | Address | 45 MAIN STREET, SUITE 838, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2010-12-08 | 2024-02-03 | Address | 52 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2010-12-08 | 2024-02-03 | Address | 52 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2008-04-16 | 2010-12-08 | Address | 52 BERGEN ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240203000876 | 2024-02-03 | BIENNIAL STATEMENT | 2024-02-03 |
120813002456 | 2012-08-13 | BIENNIAL STATEMENT | 2011-08-01 |
101208002496 | 2010-12-08 | BIENNIAL STATEMENT | 2009-08-01 |
080416002006 | 2008-04-16 | BIENNIAL STATEMENT | 2007-08-01 |
050808000307 | 2005-08-08 | CERTIFICATE OF INCORPORATION | 2005-08-08 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State