REX ARCHITECTURE P.C.

Name: | REX ARCHITECTURE P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2005 (20 years ago) |
Entity Number: | 3281475 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Pennsylvania |
Address: | 140 broadway ste 4520, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 140 broadway ste 4520, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSHUA RAMUS | Chief Executive Officer | 140 BROADWAY STE 4520, NEW YORK, NY, United States, 10005 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 140 BROADWAY STE 4520, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 160 VARICK ST 10TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 100 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2024-12-24 | Address | 100 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2024-12-24 | Address | 160 VARICK ST 10TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000682 | 2025-01-02 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-02 |
241224001556 | 2024-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-23 |
231120001121 | 2023-11-20 | BIENNIAL STATEMENT | 2023-11-01 |
221222001488 | 2022-12-22 | BIENNIAL STATEMENT | 2021-11-01 |
160615000294 | 2016-06-15 | CERTIFICATE OF CHANGE | 2016-06-15 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State