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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LOUIS BECKER | Chief Executive Officer | 250 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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