Search icon

A.I.R. ARCHITECTURE, PLLC

Company Details

Name: A.I.R. ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717469
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 5 West 37th St, Suite 605, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
A.I.R. ARCHITECTURE, PLLC DOS Process Agent 5 West 37th St, Suite 605, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-07-11 2025-02-05 Address 211 EAST 35TH STREET, 7B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-10-21 2023-07-11 Address 211 EAST 35TH STREET, 7B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-03-16 2015-10-21 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-03-16 2015-10-21 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-02-27 2015-03-16 Address 211 EAST 35TH STREET, #7B, NYC, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003803 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230711004675 2023-07-11 BIENNIAL STATEMENT 2023-02-01
210402061442 2021-04-02 BIENNIAL STATEMENT 2021-02-01
190329060041 2019-03-29 BIENNIAL STATEMENT 2019-02-01
170330006029 2017-03-30 BIENNIAL STATEMENT 2017-02-01
151021000045 2015-10-21 CERTIFICATE OF CHANGE 2015-10-21
150518000832 2015-05-18 CERTIFICATE OF PUBLICATION 2015-05-18
150316000261 2015-03-16 CERTIFICATE OF CHANGE 2015-03-16
150227000312 2015-02-27 ARTICLES OF ORGANIZATION 2015-02-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State