Name: | JOHN PAUL DEFRANK, ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2020 (5 years ago) |
Entity Number: | 5795394 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1601 ELM STREET, SUITE 2800, DALLAS, TX, United States, 75201 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN PAUL DEFRANK | Chief Executive Officer | 1601 ELM STREET, SUITE 2800, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 1601 ELM STREET, SUITE 2800, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-23 | 2020-12-14 | Address | 1601 ELM STREET, SUITE 2800, DALLAS, TX, 75201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000295 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220706002092 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
201214000508 | 2020-12-14 | CERTIFICATE OF CHANGE | 2020-12-14 |
200723000528 | 2020-07-23 | APPLICATION OF AUTHORITY | 2020-07-23 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State