Search icon

HELPERN ARCHITECTS, P.C.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: HELPERN ARCHITECTS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Jul 1994
Branch of: HELPERN ARCHITECTS, P.C., NEW YORK (Company Number 245664)
Business ALEI: 0300520
Annual report due: 29 Jul 2015
Business address: 21 E 4TH STREET 7TH FL. 21 E 4TH STREET, NEW YORK, NY, 10003
Mailing address: 21 E. 4TH ST. 7TH FL., NEW YORK, NY, 10003
Place of Formation: NEW YORK
E-Mail: maryse.ma@gmail.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States maryse.ma@gmail.com

Officer

Name Role Business address Residence address
DAVID PAUL HELPERN Officer HELPERN ARCHITECTS, P.C., 21 E. 4TH STREET, 7TH FLOOR, NEW YORK, NY, 10003, United States 444 EAST 86TH STREET, APARTMENT 19G, NEW YORK, NY, 10028, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011699036 2023-02-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011058176 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006200777 2018-06-14 - Annual Report Annual Report 2014
0005615104 2016-07-28 - Annual Report Annual Report 2013
0004712816 2012-09-06 - Annual Report Annual Report 2009
0004712847 2012-09-06 - Annual Report Annual Report 2012
0004712840 2012-09-06 - Annual Report Annual Report 2010
0004712844 2012-09-06 - Annual Report Annual Report 2011
0004667688 2012-06-14 - Annual Report Annual Report 2004
0004667699 2012-06-14 - Annual Report Annual Report 2006
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information