Search icon

BONETTI KOZERSKI ARCHITECTURE D.P.C.

Company Details

Name: BONETTI KOZERSKI ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575481
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 46 BOWERY, 2ND FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 17 PARK AVENUE, APT 601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BONETTI KOZERSKI ARCHITECTURE D.P.C. DOS Process Agent 46 BOWERY, 2ND FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ENRICO BONETTI Chief Executive Officer 46 BOWERY, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-11-26 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 46 BOWERY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2024-05-08 Address 46 BOWERY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-07-05 2024-05-08 Address 46 BOWERY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-23 2016-09-12 Name BONETTI KOZERSKI ARCHITECTURE AND DESIGN D.P.C.
2014-05-12 2023-07-05 Address 270 LAFAYETTE STREET, #906, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-05-12 2016-02-23 Name ARCHITEKTURKONZEPTION D.P.C.
2014-05-12 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508003736 2024-05-08 BIENNIAL STATEMENT 2024-05-08
230705004882 2023-07-05 BIENNIAL STATEMENT 2022-05-01
160912000606 2016-09-12 CERTIFICATE OF AMENDMENT 2016-09-12
160223000322 2016-02-23 CERTIFICATE OF AMENDMENT 2016-02-23
140512000112 2014-05-12 CERTIFICATE OF INCORPORATION 2014-05-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State