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 |
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