Search icon

ROBERT ELLIOTT LESLIE ARCHITECTURE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT E. LESLIE, AIA Chief Executive Officer 44 WALL STREET, RM 901, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ROBERT E. LESLIE, AIA DOS Process Agent 44 WALL STREET, RM 901, AUTHORIZED PERSON, NY, United States, 10005

History

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)

Filings

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