Search icon

LEWANDOWSKA ARCHITECT PLLC

Company Details

Name: LEWANDOWSKA ARCHITECT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2006 (19 years ago)
Entity Number: 3341072
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVENUE SUITE B-265, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UZS8 Active Non-Manufacturer 2017-05-02 2024-02-28 2025-04-21 2021-10-18

Contact Information

POC BARBARA LEWANDOWSKA
Phone +1 212-787-4558
Address 14 WALL ST 20TH FLOOR, NEW YORK, NY, 10005 2123, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
BARBARA LEWANDOWSKA DOS Process Agent 244 FIFTH AVENUE SUITE B-265, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-06-15 2024-03-01 Address 244 FIFTH AVENUE SUITE B-265, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-08-11 2022-06-15 Address 32 WEST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-10-12 2020-08-11 Address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-07-22 2017-10-12 Address 75 MAIDEN LANE, SUITE 343, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-03-29 2008-07-22 Address 57 W. 70TH ST., STE. 5A, NY, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301058441 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220307001604 2022-03-07 BIENNIAL STATEMENT 2022-03-01
220615000397 2021-12-07 CERTIFICATE OF CHANGE BY ENTITY 2021-12-07
200811000599 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
200305060157 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180312006183 2018-03-12 BIENNIAL STATEMENT 2018-03-01
171012000212 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
160311006199 2016-03-11 BIENNIAL STATEMENT 2016-03-01
140306007275 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120419002363 2012-04-19 BIENNIAL STATEMENT 2012-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State