Name: | SPAGNOLO GROUP ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2015 (10 years ago) |
Entity Number: | 4700539 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 54 W 21st Street, Floor 12, New York, NY, United States, 10010 |
Contact Details
Phone +1 857-300-2615
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SPAGNOLO GROUP ARCHITECTURE, P.C., CONNECTICUT | 2978056 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN SULLIVAN, AIA | Chief Executive Officer | 54 W 21ST STREET, FLOOR 12, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-08-09 | 2024-06-06 | Address | 54 W 21ST STREET, FLOOR 12, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2024-06-06 | Address | 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-27 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2015-01-27 | 2023-08-09 | Address | 110 E. 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000504 | 2024-06-04 | CERTIFICATE OF AMENDMENT | 2024-06-04 |
230809003826 | 2023-08-09 | BIENNIAL STATEMENT | 2023-01-01 |
150127000129 | 2015-01-27 | CERTIFICATE OF INCORPORATION | 2015-01-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State