ELEVEN OF ELEVEN ARCHITECTURE P.C.

Name: | ELEVEN OF ELEVEN ARCHITECTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2014 (11 years ago) |
Entity Number: | 4653702 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Principal Address: | 160 W 75TH ST 3B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
CAROL GRETTER | Chief Executive Officer | 160 W 75TH ST 3B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 160 W 75TH ST 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2024-10-17 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2018-10-02 | 2020-10-14 | Address | 1967 WEHRLE DRIVE SUITE 1 #151, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-10-04 | 2024-10-17 | Address | 160 W 75TH ST 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2015-10-07 | 2018-10-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017003113 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221019001256 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201014060036 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181002006945 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007148 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State