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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHARON JOHNSTON-LEE | Chief Executive Officer | 1545 PONTIUS AVENUE, LOS ANGELES, CA, United States, 90025 |
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) |
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