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