Name: | ARCHITIZER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2014 (11 years ago) |
Entity Number: | 4520040 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 3651 FAU Boulevard, Suite 200, Boca Raton, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
SEBASTIAN GUNNINGHAM | Chief Executive Officer | 3651 FAU BOULEVARD, SUITE 200, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 1 WHITEHALL ST, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 3651 FAU BOULEVARD, SUITE 200, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2023-01-04 | 2024-01-12 | Address | 1 WHITEHALL ST, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2023-01-04 | 2024-01-12 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-04 | 2024-01-12 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112002623 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
230118000666 | 2023-01-18 | BIENNIAL STATEMENT | 2022-01-01 |
230104000480 | 2023-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-03 |
200102060694 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006706 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State