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
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 |
Name | Role | Address |
---|---|---|
NICKOLAS ZIGOMANIS | Chief Executive Officer | 14 WALL ST. 2ND FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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