SAMOO ARCHITECTURE P.C.

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
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 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State