Search icon

F+P ARCHITECTS NEW YORK INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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