Search icon

SAMOO ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAMOO ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 2006 (19 years ago)
Entity Number: 3444218
ZIP code: 10119
County: New York
Place of Formation: New York
Address: 1 PENN PLAZA 250 WEST 34 ST, 36 FLOOR SUITE 3690, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANG WON LEE DOS Process Agent 1 PENN PLAZA 250 WEST 34 ST, 36 FLOOR SUITE 3690, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
SANG WON LEE Chief Executive Officer 1 PENN PLAZA 250 WEST 34 ST, 36 FLOOR SUITE 3690, NEW YORK, NY, United States, 10119

Form 5500 Series

Employer Identification Number (EIN):
205990347
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-25 2025-04-14 Address 1 PENN PLAZA 250 WEST 34 ST, 36 FLOOR SUITE 3690, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2017-08-25 2025-04-14 Address 1 PENN PLAZA 250 WEST 34 ST, 36 FLOOR SUITE 3690, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2013-02-04 2017-08-25 Address 620 8TH AVENUE, 38TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-01-24 2017-08-25 Address 620 8TH AVENUE, 38TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-01-24 2013-02-04 Address C/O KYUNG LEE & SANG WON LEE, 62 OLD FIELD LN, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414001721 2025-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-04
170825006017 2017-08-25 BIENNIAL STATEMENT 2016-12-01
130204000291 2013-02-04 CERTIFICATE OF CHANGE 2013-02-04
130124006096 2013-01-24 BIENNIAL STATEMENT 2012-12-01
110927002059 2011-09-27 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State