Search icon

JEFFREY I. ROSENBERG ARCHITECT P.C.

Company Details

Name: JEFFREY I. ROSENBERG ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2011 (14 years ago)
Entity Number: 4078317
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: ATTN: ROBERT F. HERRMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 75-24 BELL BLVD., 5E, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ROSENBERG Chief Executive Officer 75-24 BELL BLVD., 5E, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
OFFIT | KURMAN DOS Process Agent ATTN: ROBERT F. HERRMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-06-24 2022-06-28 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2019-04-11 2021-04-05 Address ATTN: ROBERT F. HERRMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-07 2022-06-24 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2011-04-07 2019-04-11 Address ATTN: ROBERT F. HERRMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060191 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060194 2019-04-11 BIENNIAL STATEMENT 2019-04-01
190213060381 2019-02-13 BIENNIAL STATEMENT 2017-04-01
160203006045 2016-02-03 BIENNIAL STATEMENT 2015-04-01
110407000157 2011-04-07 CERTIFICATE OF INCORPORATION 2011-04-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State