Search icon

HENNING LARSEN ARCHITECTURE P.C.

Company Details

Name: HENNING LARSEN ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 2018 (7 years ago)
Entity Number: 5387131
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 250 West Broadway, 2nd Floor, New York, NY, United States, 10013
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LOUIS BECKER Chief Executive Officer 250 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 250 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 250 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-12-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-02 2024-12-13 Address 250 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-12-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-05-03 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-05-03 2024-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-03 2021-05-03 Address 461 DEAN STREET 17T, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213001653 2024-12-12 CERTIFICATE OF CHANGE BY ENTITY 2024-12-12
240802003954 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220506002111 2022-05-06 BIENNIAL STATEMENT 2020-08-01
210503000102 2021-05-03 CERTIFICATE OF CHANGE 2021-05-03
180803000022 2018-08-03 APPLICATION OF AUTHORITY 2018-08-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State