Search icon

DIAZ ARCHITECTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAZ ARCHITECTS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 2006 (19 years ago)
Entity Number: 3454781
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 15 WEST 36TH STREET, 10TH FL, NEW YORK, NY, United States, 10018
Principal Address: 15 WEST 36TH ST, 10TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DOMINGO J DIAZ Chief Executive Officer 15 WEST 36TH ST, 10TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
DIAZ ARCHITECTS, INC. DOS Process Agent 15 WEST 36TH STREET, 10TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
472862594
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-11 2016-12-05 Address 15 WEST 36TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-04-09 2012-12-11 Address 15 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-12-10 2012-12-11 Address 102 WEST 38TH STREET / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-12-10 2012-04-09 Address 102 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-12-10 2012-04-09 Address 102 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161205006402 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121211006091 2012-12-11 BIENNIAL STATEMENT 2012-12-01
120409002602 2012-04-09 AMENDMENT TO BIENNIAL STATEMENT 2010-12-01
101210002088 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081210002805 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State