Name: | ASYMPTOTE ARCHITECTURE D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2014 (11 years ago) |
Entity Number: | 4634951 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Full-service Architecture Design firm providing building design, master planning, exhibition design, interior design. |
Address: | 497 carroll st., suite 41, BROOKLYN, NY, United States, 11215 |
Principal Address: | OFFIT KURMAN, P.A., ATTN ROBERT HERRMANN, ESQ., 10 EAST 40TH STREET 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-343-7333
Website http://www.asymptote.net
Shares Details
Shares issued 3000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 497 carroll st., suite 41, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
LISE ANNE COUTURE | Chief Executive Officer | OFFIT KURMAN, P.A., ATTN ROBERT HERRMANN, ESQ., 10 EAST 40TH STREET 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01 |
2025-02-24 | 2025-02-25 | Address | OFFIT KURMAN, P.A., ATTN ROBERT HERRMANN, ESQ., 10 EAST 40TH STREET 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-25 | Address | 10 EAST 40TH STREET 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-09-11 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01 |
2014-09-11 | 2025-02-24 | Address | ATTN: ROBERT F. HERRMANN, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225003650 | 2025-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-25 |
250224001950 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
150106000868 | 2015-01-06 | CERTIFICATE OF AMENDMENT | 2015-01-06 |
140911000654 | 2014-09-11 | CERTIFICATE OF INCORPORATION | 2014-09-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1049807701 | 2020-05-01 | 0202 | PPP | 1145 46TH AVE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6141038305 | 2021-01-26 | 0202 | PPS | 1145 46th Ave, Long Island City, NY, 11101-5208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State