Search icon

DARIOUSH S. TORABY, ARCHITECT, P.C.

Company Details

Name: DARIOUSH S. TORABY, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 1984 (41 years ago)
Entity Number: 915764
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 236 WEST 27TH ST., 1401, NEW YORK, NY, United States, 10001
Principal Address: 236 WEST 27TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIUS TORABY Chief Executive Officer 236 WEST 27TH ST., NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 WEST 27TH ST., 1401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 242 WEST 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 236 WEST 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-20 2025-02-21 Address 242 WEST 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-11-20 2025-02-21 Address 242 WEST 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1984-05-10 1992-11-20 Address 242 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1984-05-10 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250221001208 2025-02-21 BIENNIAL STATEMENT 2025-02-21
120628006191 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100518002750 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080512003338 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060516003712 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040520002052 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020502002299 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000512002268 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980519002256 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960626002686 1996-06-26 BIENNIAL STATEMENT 1996-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State