Name: | LP ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 338610 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 462 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | SOHO CONSULTING, 462 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE H POMEROY | Chief Executive Officer | 462 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LEE HARRIS POMEROY, ASSOCIATES | DOS Process Agent | 462 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-23 | 2004-03-02 | Name | LHP ARCHITECT, P.C. |
1998-03-16 | 2006-03-22 | Address | 462 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1994-04-07 | 1998-03-16 | Address | 285 CENTRAL PARK WEST, PENTHOUSE NORTH, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1994-04-07 | 1998-03-16 | Address | 285 CENTRAL PARK WEST, PENTHOUSE NORTH, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 1994-04-07 | Address | 279 CENTRAL PARK WEST 16C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106415 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20071009039 | 2007-10-09 | ASSUMED NAME CORP INITIAL FILING | 2007-10-09 |
060322002898 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040302000828 | 2004-03-02 | CERTIFICATE OF AMENDMENT | 2004-03-02 |
031023000095 | 2003-10-23 | CERTIFICATE OF AMENDMENT | 2003-10-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State