Search icon

NAOR SUZUMORI ARCHITECTURE D.P.C.

Company Details

Name: NAOR SUZUMORI ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 2014 (11 years ago)
Entity Number: 4579782
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: ATTN: ROBERT F. HERMANN, ESQ., 590 Madison Ave, 6th FLR, NEW YORK, NY, United States, 10022
Principal Address: 540 President Street, STE 2L, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
OFFIT KURMAN, P.A. DOS Process Agent ATTN: ROBERT F. HERMANN, ESQ., 590 Madison Ave, 6th FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHUJI SUZUMORI Chief Executive Officer 122 STERLING PL, APT. 2B, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 122 STERLING PL, APT. 2B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2023-11-20 2024-05-13 Address 122 STERLING PL, APT. 2B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-05-13 Address ATTN: ROBERT F. HERMANN, ESQ., 590 Madison Ave, 6th FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-05-20 2023-11-20 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2014-05-20 2023-11-20 Address ATTN: ROBERT F. HERMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003178 2024-05-13 BIENNIAL STATEMENT 2024-05-13
231120002417 2023-11-20 BIENNIAL STATEMENT 2022-05-01
140520000243 2014-05-20 CERTIFICATE OF INCORPORATION 2014-05-20

Date of last update: 15 Jan 2025

Sources: New York Secretary of State