Name: | ARCHETYPE BUREAU INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2017 (8 years ago) |
Entity Number: | 5106104 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 511 6TH AVE. #7123, STE. 7123, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G3X3HKXQ6TT3 | 2022-12-28 | 144 W 11TH ST APT 2, NEW YORK, NY, 10011, 8335, USA | 511 6TH AVENUE, SUITE 7123, NEW YORK, NY, 10011, 8410, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-12-06 |
Initial Registration Date | 2021-11-28 |
Entity Start Date | 2017-03-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541511, 541512 |
Product and Service Codes | AJ11, AJ12, AJ13, DA01, DA10, DD01, DH01, DH10 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES T HUBBELL |
Role | CEO |
Address | 511 6TH AVENUE, SUITE 7123, NEW YORK, NY, 10011, 8410, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES T HUBBELL |
Role | CEO |
Address | 511 6TH AVENUE, SUITE 7123, NEW YORK, NY, 10011, 8410, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES HUBBELL | Chief Executive Officer | 511 6TH AVE. #7123, STE. 7123, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 511 6TH AVE. #7123, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 511 6TH AVENUE, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 511 6TH AVENUE, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-04-30 | Address | 511 6TH AVE. #7123, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-04-30 | Address | 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-03-13 | 2024-04-30 | Address | 511 6TH AVENUE, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-04-30 | Address | 1967 WEHRLE DRIVE, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-03-13 | 2023-03-13 | Address | 511 6TH AVE. #7123, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2024-04-22 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2021-03-03 | 2023-03-13 | Address | 511 6TH AVENUE, STE. 7123, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430022041 | 2024-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-22 |
230313002832 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210303061645 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060735 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170321010586 | 2017-03-21 | CERTIFICATE OF INCORPORATION | 2017-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3816848710 | 2021-03-31 | 0202 | PPS | 511 Avenue of the Americas Ste 7123, New York, NY, 10011-8436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1030477709 | 2020-05-01 | 0202 | PPP | 480 AVENUE OF THE AMERICAS STE 123, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State