Name: | ROBERT ELLIOTT LESLIE ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2011 (14 years ago) |
Entity Number: | 4048521 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WALL STREET, RM 901, AUTHORIZED PERSON, NY, United States, 10005 |
Principal Address: | 44 WALL STREET, RM 901, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. LESLIE, AIA | Chief Executive Officer | 44 WALL STREET, RM 901, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT E. LESLIE, AIA | DOS Process Agent | 44 WALL STREET, RM 901, AUTHORIZED PERSON, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 44 WALL STREET, RM 901, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 150 BROADWAY, RM 1701, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-10 | 2024-04-10 | Address | 150 BROADWAY, RM 1701, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2025-01-03 | Address | 44 WALL STREET, RM 901, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2025-01-03 | Address | 44 WALL STREET, RM 901, AUTHORIZED PERSON, NY, 10005, USA (Type of address: Service of Process) |
2019-01-25 | 2024-04-10 | Address | 150 BROADWAY, RM 1701, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2019-01-25 | 2024-04-10 | Address | 150 BROADWAY, RM 1701, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-01-10 | 2019-01-25 | Address | 16 WEST 22ND ST., 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-01-10 | 2019-01-25 | Address | 16 WEST 22ND ST., 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000261 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240410003956 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
210823000686 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
190125060319 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170104006409 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
130110006350 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110128000605 | 2011-01-28 | CERTIFICATE OF INCORPORATION | 2011-01-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State