BEAM ARCHITECTS D.P.C.

Name: | BEAM ARCHITECTS D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2015 (10 years ago) |
Entity Number: | 4722464 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 141 FLUSHING AVE FL 12 #1201, BROOKLYN, NY, United States, 11205 |
Contact Details
Phone +1 212-321-0122
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J G | DOS Process Agent | 141 FLUSHING AVE FL 12 #1201, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
J G | Chief Executive Officer | 141 FLUSHING AVE FL 12 #1201, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1206 59TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 141 FLUSHING AVE FL 12 #1201, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-15 | 2024-11-15 | Address | 1206 59TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-11-15 | 2024-11-15 | Address | 141 FLUSHING AVE FL 12 #1201, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501036925 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241115001467 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
181214000176 | 2018-12-14 | CERTIFICATE OF CHANGE | 2018-12-14 |
181106006621 | 2018-11-06 | BIENNIAL STATEMENT | 2017-03-01 |
150309000473 | 2015-03-09 | CERTIFICATE OF INCORPORATION | 2015-03-09 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State