Name: | ARCHITETRA PC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2012 (13 years ago) |
Entity Number: | 4210601 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1500 E. LANCASTER AVENUE, SUITE 103, PAOLI, PA, United States, 19301 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH M LOMBARDI | Chief Executive Officer | 1500 E. LANCASTER AVENUE, SUITE 103, PAOLI, PA, United States, 19301 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 1500 E. LANCASTER AVENUE, SUITE 103, PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 1500 E. LANCASTER AVENUE, SUITE 103, PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-03-12 | Address | 1500 E. LANCASTER AVENUE, SUITE 103, PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-03-18 | 2024-02-22 | Address | 1500 E. LANCASTER AVENUE, SUITE 103, PAOLI, PA, 19301, USA (Type of address: Chief Executive Officer) |
2012-03-01 | 2024-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312001409 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
240222002115 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
200303060122 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180508006437 | 2018-05-08 | BIENNIAL STATEMENT | 2018-03-01 |
160310006236 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
140318006449 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120301000551 | 2012-03-01 | APPLICATION OF AUTHORITY | 2012-03-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State