Search icon

SHEA MURDOCK ARCHITECT, P.C.

Company Details

Name: SHEA MURDOCK ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933365
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 508 West 26th Street, Ste 5B, NEW YORK, NY, United States, 10001
Principal Address: 508 WEST 26TH STREET, SUITE 5B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
KELLY SOLON Agent 170 SOUNDVIEW AVENUE, RYE, NY, 10580

Chief Executive Officer

Name Role Address
KELLY SOLON Chief Executive Officer 508 WEST 26TH STREET, SUITE 5B, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O KELLY SOLON DOS Process Agent 508 West 26th Street, Ste 5B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 508 WEST 26TH STREET, SUITE 5B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-16 Address 508 West 26th Street, Ste 5B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-04-02 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-04-02 2024-04-02 Address 508 WEST 26TH STREET, SUITE 5B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-16 Address 508 WEST 26TH STREET, SUITE 5B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-16 Address 170 SOUNDVIEW AVENUE, RYE, NY, 10580, USA (Type of address: Registered Agent)
2023-04-17 2024-04-02 Address 170 SOUNDVIEW AVENUE, RYE, NY, 10580, USA (Type of address: Registered Agent)
2023-04-17 2024-04-02 Address 508 West 26th Street, Ste 5B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-04-17 2024-04-02 Address 508 WEST 26TH STREET, SUITE 5B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 508 WEST 26TH STREET, SUITE 5B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516001721 2024-05-15 CERTIFICATE OF AMENDMENT 2024-05-15
240402004041 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230417010125 2023-04-17 BIENNIAL STATEMENT 2022-04-01
140409006120 2014-04-09 BIENNIAL STATEMENT 2014-04-01
130410006414 2013-04-10 BIENNIAL STATEMENT 2012-04-01
110223000707 2011-02-23 CERTIFICATE OF AMENDMENT 2011-02-23
100406000428 2010-04-06 CERTIFICATE OF INCORPORATION 2010-04-06

Date of last update: 16 Jan 2025

Sources: New York Secretary of State