Search icon

JAKLITSCH/GARDNER ARCHITECTS P.C.

Company Details

Name: JAKLITSCH/GARDNER ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502287
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 215 West 40th Street, 14th Floor, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-620-9166

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHAN JAKLITSCH Chief Executive Officer 215 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
STEPHAN JAKLITSCH DOS Process Agent 215 West 40th Street, 14th Floor, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
208873274
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 453 WEST 17TH STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 115 W 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 215 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 453 WEST 17TH STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 215 WEST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411002545 2025-04-11 BIENNIAL STATEMENT 2025-04-11
240429001812 2024-04-29 BIENNIAL STATEMENT 2024-04-29
211027002261 2021-10-27 BIENNIAL STATEMENT 2021-10-27
110502002810 2011-05-02 BIENNIAL STATEMENT 2011-04-01
110330000465 2011-03-30 CERTIFICATE OF AMENDMENT 2011-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State