Search icon

REX ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 140 broadway ste 4520, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSHUA RAMUS Chief Executive Officer 140 BROADWAY STE 4520, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

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.

Phone Number:
Contact Person:
JOSHUA RAMUS
User ID:
P3251822

Form 5500 Series

Employer Identification Number (EIN):
753136554
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State