Search icon

PETER BROTHERTON ARCHITECT, P.C.

Company Details

Name: PETER BROTHERTON ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 2006 (18 years ago)
Entity Number: 3453693
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 28 W 27th Street, 2nd Floor, New York, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER BROTHERTON Chief Executive Officer 28 W 27TH STREET, 2ND FLOOR, NEW YORK, Afghanistan, 10001

DOS Process Agent

Name Role Address
PETER BROTHERTON ARCHITECT, P.C. DOS Process Agent 28 W 27th Street, 2nd Floor, New York, NY, United States, 10001

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 153 W 27TH STREET, SUITE 705, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 28 W 27TH STREET, 2ND FLOOR, NEW YORK, AFG (Type of address: Chief Executive Officer)
2016-12-05 2023-11-15 Address 153 W 27TH STREET, SUITE 705, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-12-05 2023-11-15 Address 153 W 27TH STREET, SUITE 705, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-12-02 2016-12-05 Address 111 HICKS ST, APT 17A, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-12-02 2016-12-05 Address 111 HICKS ST, APT 17A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-12-27 2016-12-05 Address 111 HICKS STREET, APT. 17A., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-12-27 2023-11-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231115003962 2023-11-15 BIENNIAL STATEMENT 2022-12-01
161205007931 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121212006389 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101216002444 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081202002151 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061227000078 2006-12-27 CERTIFICATE OF INCORPORATION 2007-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State