Entity Number 3142174
Status Active
NameLUIGI GILENO ARCHITECT P.C.
CountyNassau
Date of registration 24 Dec 2004 (20 years ago) 24 Dec 2004
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 485 UNDERHILL BLVD, SUITE 304, SYOSSET, NY, United States, 11791
Address ZIP code 11791
Principal Address 86 CHERRY LANE, SYOSSET, NY, United States, 11791
Principal Address ZIP code 11791
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
LUIGI GILENO ARCHITECT P.C.
DOS Process Agent
485 UNDERHILL BLVD, SUITE 304, SYOSSET, NY, United States, 11791
LUIGI GILENO
Chief Executive Officer
485 UNDERHILL BLVD, STE 304, SYOSSET, NY, United States, 11791
2013-02-05
2014-12-01
Address
40 UNDERHILL BLVD, SUITE LF, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-06-06
2014-06-04
Address
40 UNDERHILL BLVD, SUITE LF, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-12-08
2012-06-06
Address
37 UNDERHILL AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-12-08
2012-06-06
Address
37 UNDERHILL AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2004-12-24
2013-02-05
Address
37 UNDERHILL AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
201207061052
2020-12-07
BIENNIAL STATEMENT
2020-12-01
181221006581
2018-12-21
BIENNIAL STATEMENT
2018-12-01
161206007850
2016-12-06
BIENNIAL STATEMENT
2016-12-01
141201007575
2014-12-01
BIENNIAL STATEMENT
2014-12-01
140604002098
2014-06-04
AMENDMENT TO BIENNIAL STATEMENT
2012-12-01
130205006421
2013-02-05
BIENNIAL STATEMENT
2012-12-01
120606002548
2012-06-06
AMENDMENT TO BIENNIAL STATEMENT
2010-12-01
101221002394
2010-12-21
BIENNIAL STATEMENT
2010-12-01
081215002063
2008-12-15
BIENNIAL STATEMENT
2008-12-01
061208002078
2006-12-08
BIENNIAL STATEMENT
2006-12-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts