Entity Number 319339
Status Active
NameARQUITECTONICA NEW YORK, P.C.
CountyNew York
Date of registration 09 Dec 1971 (53 years ago) 09 Dec 1971
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 99 Washington Ave. Suite 805-A, Albany, NY, United States, 12210
Address ZIP code 12210
Principal Address 100 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10011
Principal Address ZIP code 10011
Contact Details
Phone +1 212-254-2700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BERNARDO FORT-BRESCIA
Chief Executive Officer
100 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10011
INCORP SERVICES, INC.
DOS Process Agent
99 Washington Ave. Suite 805-A, Albany, NY, United States, 12210
2023-12-04
2023-12-04
Address
100 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-02-04
2023-12-04
Address
100 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-04-06
2023-12-04
Address
200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2000-04-06
2010-02-04
Address
114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-04-06
2010-02-04
Address
114 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-03-08
2000-04-06
Address
62 COOPER SQUARE, NEW YORK, NY, 10003, 7187, USA (Type of address: Principal Executive Office)
1994-03-08
2000-04-06
Address
62 COOPER SQUARE, NEW YORK, NY, 10003, 7187, USA (Type of address: Chief Executive Officer)
1994-03-08
2000-04-06
Address
3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1987-04-24
2001-04-03
Name
CASTRO-BLANCO, PISCIONERI AND ASSOCIATES, ARCHITECTS, P.C.
1971-12-09
1987-04-24
Name
CASTRO-BLANCO, PISCIONERI & FEDER, ARCHITECTS, P. C.
231204001187
2023-12-04
BIENNIAL STATEMENT
2023-12-01
220103001971
2022-01-03
BIENNIAL STATEMENT
2022-01-03
191209060078
2019-12-09
BIENNIAL STATEMENT
2019-12-01
171213006089
2017-12-13
BIENNIAL STATEMENT
2017-12-01
151201006604
2015-12-01
BIENNIAL STATEMENT
2015-12-01
150904006359
2015-09-04
BIENNIAL STATEMENT
2013-12-01
20150311072
2015-03-11
ASSUMED NAME CORP INITIAL FILING
2015-03-11
120221002020
2012-02-21
BIENNIAL STATEMENT
2011-12-01
100204002482
2010-02-04
BIENNIAL STATEMENT
2009-12-01
071221002190
2007-12-21
BIENNIAL STATEMENT
2007-12-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts