Search icon

JOHNSTON MARKLEE ARCHITECTURE D.P.C.

Company Details

Name: JOHNSTON MARKLEE ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Sep 2019 (6 years ago)
Entity Number: 5617436
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1545 Pontius Avenue, Los Angeles, CA, United States, 90025

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TPHRKL6LFAF4 2024-07-31 1545 PONTIUS AVE, LOS ANGELES, CA, 90025, 3305, USA 1545 PONTIUS AVE, LOS ANGELES, CA, 90025, 3305, USA

Business Information

Division Name JOHNSTON MARKLEE & ASSOC
Congressional District 32
State/Country of Incorporation NY, USA
Activation Date 2023-08-13
Initial Registration Date 2023-08-01
Entity Start Date 2019-05-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310
Product and Service Codes C200, C211, C215, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSETTE CHIANG
Address 1545 PONTIUS AVENUE, LOS ANGELES, CA, 90025, USA
Government Business
Title PRIMARY POC
Name JOSETTE CHIANG
Role OFFICE MANAGER
Address 1545 PONTIUS AVENUE, LOS ANGELES, CA, 90025, USA
Past Performance Information not Available

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SHARON JOHNSTON-LEE Chief Executive Officer 1545 PONTIUS AVENUE, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 1545 PONTIUS AVENUE, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-09-10 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-09 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2019-09-09 2020-09-10 Address ATTN: LINDSAY T. JOHNSON, ESQ., 10 E 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919004065 2023-09-19 BIENNIAL STATEMENT 2023-09-01
220810002563 2022-08-10 BIENNIAL STATEMENT 2021-09-01
200910000264 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
190909000356 2019-09-09 CERTIFICATE OF INCORPORATION 2019-09-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State