Name: | TEN BERKE ARCHITECTS D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 May 2019 (6 years ago) |
Entity Number: | 5549418 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 220 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Address: | 41 MADISON AVENUE,, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH BERKE | Chief Executive Officer | 220 FIFTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE DESING PROFESSIONAL CORPORATION | DOS Process Agent | 41 MADISON AVENUE,, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 220 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 220 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 220 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-05-19 | Address | 220 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519004028 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
250317003863 | 2025-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-17 |
230531003558 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
230330000054 | 2023-03-28 | CERTIFICATE OF AMENDMENT | 2023-03-28 |
210507060577 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State