Search icon

ARCHITEKTICA CORP

Headquarter

Company Details

Name: ARCHITEKTICA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2019 (6 years ago)
Entity Number: 5606645
ZIP code: 14094
County: Queens
Place of Formation: New York
Address: 177-42 106TH ROAD, Suite 101, Lockport, NY, United States, 14094
Principal Address: 231 S Transit Street, Suite 101, Lockport, NY, United States, 14094

Contact Details

Phone +1 347-621-7398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARCHITEKTICA CORP, FLORIDA F23000006845 FLORIDA

DOS Process Agent

Name Role Address
ARCHITEKTICA CORP DOS Process Agent 177-42 106TH ROAD, Suite 101, Lockport, NY, United States, 14094

Chief Executive Officer

Name Role Address
ASIF H KHAN Chief Executive Officer 231 S TRANSIT STREET, SUITE 101, LOCKPORT, NY, United States, 14094

Licenses

Number Status Type Date End date
2091852-DCA Active Business 2019-10-30 2025-02-28

History

Start date End date Type Value
2019-08-19 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-19 2025-02-27 Address 177-42 106TH ROAD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227004500 2025-02-27 BIENNIAL STATEMENT 2025-02-27
190819010282 2019-08-19 CERTIFICATE OF INCORPORATION 2019-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628743 TRUSTFUNDHIC INVOICED 2023-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3628744 RENEWAL INVOICED 2023-04-12 100 Home Improvement Contractor License Renewal Fee
3289634 RENEWAL INVOICED 2021-01-29 100 Home Improvement Contractor License Renewal Fee
3289633 TRUSTFUNDHIC INVOICED 2021-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3105212 LICENSE INVOICED 2019-10-22 75 Home Improvement Contractor License Fee
3105213 TRUSTFUNDHIC INVOICED 2019-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State