Search icon

AAI ARCHITECTS, P.C.

Headquarter

Company Details

Name: AAI ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2006 (19 years ago)
Entity Number: 3339755
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14 WALL ST., 2ND FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AAI ARCHITECTS, P.C., FLORIDA F12000002504 FLORIDA
Headquarter of AAI ARCHITECTS, P.C., CONNECTICUT 0863928 CONNECTICUT
Headquarter of AAI ARCHITECTS, P.C., CONNECTICUT 2319945 CONNECTICUT

Chief Executive Officer

Name Role Address
NICKOLAS ZIGOMANIS Chief Executive Officer 14 WALL ST. 2ND FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-03-04 2024-03-04 Address C/O ADAMSON ASSOCIATES, 401 WELLINGTON ST, WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 14 WALL ST. 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-06 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-06 2023-06-06 Address C/O ADAMSON ASSOCIATES, 401 WELLINGTON ST, WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-06-06 2024-03-04 Address 14 WALL ST. 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-06-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-04-11 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-11-29 2022-04-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-01-28 2023-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304005323 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230606004636 2023-06-06 BIENNIAL STATEMENT 2022-03-01
200318060122 2020-03-18 BIENNIAL STATEMENT 2020-03-01
SR-43546 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180312006057 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160318006143 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140321006270 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120508002373 2012-05-08 BIENNIAL STATEMENT 2012-03-01
080523002206 2008-05-23 BIENNIAL STATEMENT 2008-03-01
060327000677 2006-03-27 CERTIFICATE OF INCORPORATION 2006-03-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State