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
Name | Role | Address |
---|---|---|
KELLY SOLON | Agent | 170 SOUNDVIEW AVENUE, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
KELLY SOLON | Chief Executive Officer | 508 WEST 26TH STREET, SUITE 5B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O KELLY SOLON | DOS Process Agent | 508 West 26th Street, Ste 5B, NEW YORK, NY, United States, 10001 |
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) |
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