DESAI CHIA ARCHITECTURE P.C.

Name: | DESAI CHIA ARCHITECTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2006 (19 years ago) |
Entity Number: | 3342046 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Desai Chia Architecture provides architectural, planning and interior design services for commercial, institutional and residential clients. |
Principal Address: | 115 WEST 27TH STREET, SUITE 901, NEW YORK, NY, United States, 10001 |
Address: | 222 PARK AVENUE SOUTH, 6C, NEW YORK, NY, United States, 10003 |
Contact Details
Website http://www.desaichia.com
Phone +1 212-366-9630
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHERINE CHIA | Agent | 222 PARK AVENUE SOUTH, 6C, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 PARK AVENUE SOUTH, 6C, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
KATHERINE CHIA | Chief Executive Officer | 115 WEST 27TH STREET, SUITE 901, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-07 | 2021-05-04 | Address | 115 WEST 27TH STREET, SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-09-14 | 2021-05-04 | Address | 115 WEST 27TH STREET, 901, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2016-09-14 | 2019-08-07 | Address | 115 WEST 27TH STREET, 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-05-04 | 2019-08-07 | Address | 37 W 20TH ST, STE 710, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2012-05-04 | 2019-08-07 | Address | 37 W 20TH ST, STE 710, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504000510 | 2021-05-04 | CERTIFICATE OF CHANGE | 2021-05-04 |
200323060106 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
190807060719 | 2019-08-07 | BIENNIAL STATEMENT | 2018-03-01 |
160914000319 | 2016-09-14 | CERTIFICATE OF CHANGE | 2016-09-14 |
140402006038 | 2014-04-02 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State