Search icon

RENZO PIANO BUILDING WORKSHOP, INC.

Headquarter

Company Details

Name: RENZO PIANO BUILDING WORKSHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483696
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: c/o The Nilson Law Group, PLLC, 10 East 40th Street, Suite 3310, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIPPE GOUBET Chief Executive Officer C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F23000006136
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
043532204
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-24 2025-03-24 Address C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 827 WASHINGTON ST, 2ND FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 34, RUE DES ARCHIVES, PARIS, 75004, FRA (Type of address: Chief Executive Officer)
2024-09-24 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-24 Address 827 WASHINGTON ST, 2ND FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324002180 2025-03-24 BIENNIAL STATEMENT 2025-03-24
240924000777 2024-09-24 AMENDMENT TO BIENNIAL STATEMENT 2024-09-24
230329001224 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210331060354 2021-03-31 BIENNIAL STATEMENT 2021-03-01
210225000488 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State