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
Name | Role | Address |
---|---|---|
PETER BROTHERTON | Chief Executive Officer | 28 W 27TH STREET, 2ND FLOOR, NEW YORK, Afghanistan, 10001 |
Name | Role | Address |
---|---|---|
PETER BROTHERTON ARCHITECT, P.C. | DOS Process Agent | 28 W 27th Street, 2nd Floor, New York, NY, United States, 10001 |
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 |
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