Name: | DHD ARCHITECTURE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2015 (10 years ago) |
Entity Number: | 4699624 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 Park Ave S Ste 1401, New York, NY, United States, 10003 |
Principal Address: | 200 PARK AVENUE SOUTH STE 1401, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HOWELL | DOS Process Agent | 200 Park Ave S Ste 1401, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DAVID HOWELL | Chief Executive Officer | 200 PARK AVE S STE 1401, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 316 EAST 22ND ST., FL. 2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 200 PARK AVE S STE 1401, FL. 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 200 PARK AVE S STE 1401, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2017-10-24 | 2025-01-01 | Address | 200 PARK AVENUE SOUTH STE 1518, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-10-24 | 2025-01-01 | Address | 316 EAST 22ND ST., FL. 2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047290 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230102000331 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
220331003903 | 2022-03-31 | BIENNIAL STATEMENT | 2021-01-01 |
171024006304 | 2017-10-24 | BIENNIAL STATEMENT | 2017-01-01 |
150123000842 | 2015-01-23 | CERTIFICATE OF INCORPORATION | 2015-01-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State