Search icon

C.L. HELT, ARCHITECT, INC. P.C.

Company Details

Name: C.L. HELT, ARCHITECT, INC. P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 2014 (11 years ago)
Entity Number: 4573211
ZIP code: 28012
County: Albany
Place of Formation: North Carolina
Address: 6405 W. WILKINSON BOULEVARD, SUITE 100, BELMONT, NC, United States, 28012

DOS Process Agent

Name Role Address
TIMOTHY JOHNSTON DOS Process Agent 6405 W. WILKINSON BOULEVARD, SUITE 100, BELMONT, NC, United States, 28012

Chief Executive Officer

Name Role Address
TIMOTHY JOHNSTON Chief Executive Officer 6405 W. WILKINSON BOULEVARD, SUITE 100, BELMONT, NC, United States, 28012

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 6405 W. WILKINSON BOULEVARD, SUITE 200, BELMONT, NC, 28012, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 6405 W. WILKINSON BOULEVARD, SUITE 100, BELMONT, NC, 28012, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-05-03 Address 6405 W. WILKINSON BOULEVARD, SUITE 200, BELMONT, NC, 28012, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-05-03 Address 6405 W. WILKINSON BOULEVARD, SUITE 200, BELMONT, NC, 28012, USA (Type of address: Service of Process)
2014-05-07 2020-08-04 Address 1136 GREENWOOD CLIFF, CHARLOTTE, NC, 28204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003313 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220518003251 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200804060574 2020-08-04 BIENNIAL STATEMENT 2020-05-01
140507000084 2014-05-07 APPLICATION OF AUTHORITY 2014-05-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State