Name: | TONY ALFIERI, ARCHITECT PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2011 (14 years ago) |
Entity Number: | 4132679 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 575 GRAND STREET E504, NEW YORK, NY, United States, 10002 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TONY ALFIERI, ARCHITECT PLLC, CONNECTICUT | 1266679 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANTHONY P. ALFIERI | Agent | 575 GRAND STREET E504, NEW YORK, NY, 10002 |
Name | Role | Address |
---|---|---|
TONY ALFIERI, ARCHITECT PLLC | DOS Process Agent | 575 GRAND STREET E504, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-14 | 2023-08-01 | Address | 575 GRAND STREET E504, NEW YORK, NY, 10002, USA (Type of address: Registered Agent) |
2015-08-04 | 2023-08-01 | Address | 575 GRAND STREET E504, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2013-09-09 | 2015-08-04 | Address | P.O. BOX 5192, NEW YORK, NY, 10185, USA (Type of address: Service of Process) |
2011-12-13 | 2015-09-14 | Address | 101 W. 12TH STREET, #14, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-13 | 2013-09-09 | Address | 101 W. 12TH STREET, #14, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-19 | 2011-12-13 | Address | 251 LONDON ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801004588 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210826001617 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
190812060007 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170922006002 | 2017-09-22 | BIENNIAL STATEMENT | 2017-08-01 |
150914000472 | 2015-09-14 | CERTIFICATE OF CHANGE | 2015-09-14 |
150804006059 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130909007044 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
111213000533 | 2011-12-13 | CERTIFICATE OF CHANGE | 2011-12-13 |
111103000619 | 2011-11-03 | CERTIFICATE OF PUBLICATION | 2011-11-03 |
110819000287 | 2011-08-19 | ARTICLES OF ORGANIZATION | 2011-08-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1194017707 | 2020-05-01 | 0202 | PPP | 575 GRAND ST APT E504, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2036078600 | 2021-03-13 | 0202 | PPS | 575 Grand St Apt E504, New York, NY, 10002-4318 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State