LEWANDOWSKA ARCHITECT PLLC

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 |
Name | Role | Address |
---|---|---|
BARBARA LEWANDOWSKA | DOS Process Agent | 244 FIFTH AVENUE SUITE B-265, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State