Entity Name: | F+P ARCHITECTS NEW YORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 2012 (13 years ago) |
Branch of: | F+P ARCHITECTS NEW YORK INC., NEW YORK (Company Number 17806) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Apr 2024 (a year ago) |
Document Number: | F12000001695 |
FEI/EIN Number |
13-3052292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10019 |
Mail Address: | 300 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10019 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Han Mahn K | President | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Dworken Jeremy | Director | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Latham Stuart | Secretary | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Williams Chris | Treasurer | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Zhang Lishutong (Cat | Vice President | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 300 West 57th Street, 26th Floor, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 300 West 57th Street, 26th Floor, New York, NY 10019 | - |
AMENDMENT | 2024-04-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000021317 | TERMINATED | 1000000854521 | COLUMBIA | 2020-01-06 | 2040-01-08 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-05-03 |
Amendment | 2024-04-15 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State