Name: | EFFICIENCY LAB FOR ARCHITECTURE PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2015 (10 years ago) |
Entity Number: | 4818328 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 MAIN STREET, SUITE 820, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 929-294-9350
Name | Role | Address |
---|---|---|
EFFICIENCY LAB FOR ARCHITECTURE PLLC | DOS Process Agent | 45 MAIN STREET, SUITE 820, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-29 | 2023-09-01 | Address | 45 MAIN STREET, SUITE 820, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2021-03-31 | 2021-11-29 | Address | 77 SANDS STREET, FLOOR 7, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-10-25 | 2021-03-31 | Address | 81 PROSPECT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-09-11 | 2016-10-25 | Address | ATTENTION: AYBARS ASCI, 12 WEST 23RD STREET, STE 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006787 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211129002240 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
210726000150 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
210331000592 | 2021-03-31 | CERTIFICATE OF CHANGE | 2021-03-31 |
161025000673 | 2016-10-25 | CERTIFICATE OF CHANGE | 2016-10-25 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State