Name: | RB ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3312463 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | RAFAEL BERKOWITZ, 55 VAN DAM STREET. #905, NEW YORK, NY, United States, 10011 |
Principal Address: | 55 VAN DAM STREET, #905, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RAFAEL BERKOWITZ, 55 VAN DAM STREET. #905, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RAFAEL BERKOWITZ | Chief Executive Officer | 445 W 12TH STREET, 6F, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2010-01-14 | Address | 55 VAN DAM STREET, #905, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2008-01-30 | Address | RAFAEL BERKOWITZ, 445 WEST 19TH STREET, #6F, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2152170 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100114002820 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080130002691 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060127000937 | 2006-01-27 | CERTIFICATE OF INCORPORATION | 2006-01-27 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State