Name: | SRD ARCHITECTS, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2012 (13 years ago) |
Entity Number: | 4254294 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 26TH STREET, SUITE 1815, NEW YORK, NY, United States, 10001 |
Principal Address: | 601 WEST 26TH STREET SUITE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SRD ARCHITECTS, D.P.C. | DOS Process Agent | 601 WEST 26TH STREET, SUITE 1815, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RICARDO SCOFIDIO | Chief Executive Officer | 601 WEST 26TH STREET, NY, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-07 | 2018-06-06 | Address | 601 WEST 26 STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-06-05 | 2016-06-07 | Address | 601 W 26TH STREET SUITE 1815, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606006454 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160607006086 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140606006631 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
130306000630 | 2013-03-06 | CERTIFICATE OF AMENDMENT | 2013-03-06 |
120605000765 | 2012-06-05 | CERTIFICATE OF INCORPORATION | 2012-06-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State