VERDERAME CALE ARCHITECTURE PLLC

Name: | VERDERAME CALE ARCHITECTURE PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2007 (18 years ago) |
Entity Number: | 3522998 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Professional architecture and design services firm specializing in interior design, programming and pre design, conceptual and schematic design, space planning, building condition surveys, due diligence reports, green building design, lighting design, FF&E specification, corporate standard and branding, custom furniture design, strategic planning, activity based workplace, and site analysis. |
Address: | 665 BROADWAY, SUITE 705, NEW YORK, NY, United States, 10012 |
Contact Details
Website http://www.varch.com
Phone +1 212-228-3200
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 665 BROADWAY, SUITE 705, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2025-05-01 | Address | 665 BROADWAY, SUITE 705, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-01-10 | 2024-04-29 | Address | 665 BROADWAY, SUITE 705, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-06-07 | 2013-01-10 | Name | VERDERAME ARCHITECTURE - INTERIOR DESIGN PLLC |
2007-05-25 | 2007-06-07 | Name | VERDERAME ARCHITECTURE & DESIGN PLLC |
2007-05-25 | 2013-01-10 | Address | 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501036306 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240429003847 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
210503061688 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506060320 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170503006470 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State