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