Search icon

STV ARCHITECTS, P.C.

Branch

Company Details

Name: STV ARCHITECTS, P.C.
Jurisdiction: Idaho
Legal type: Professional Service Corporation (D)
Status: Active-Good Standing
Date of registration: 07 Aug 2008 (17 years ago)
Financial Date End: 31 Aug 2025
Branch of: STV ARCHITECTS, P.C., NEW YORK (Company Number 2461191)
Entity Number: 543433
Place of Formation: NEW YORK
File Number: 543433
Mailing Address: 225 PARK AVE S NEW YORK, NY 10003-1604

Agent

Name Role Address
REGISTERED AGENTS INC Agent 784 S CLEARWATER LOOP STE R, POST FALLS, ID 83854

President

Name Role Address Appointed On Resigned On
JONATHAN MILLER President 225 PARK AVE S, NEW YORK, NY 10003-1604 2020-07-28 2022-08-31
PRICE JEPSEN President 225 PARK AVE S, NEW YORK, NY 10003-1604 2022-08-31 No data
Kimberley Vierheilig President 225 PARK AVE S, NEW YORK, NY 10003-1604 2024-07-09 No data

Director

Name Role Address Appointed On
PRICE JEPSEN Director 225 PARK AVE S, NEW YORK, NY 10003-1604 2023-07-11
ROBERT PAPOCCHIA Director 225 PARK AVE S, NEW YORK, NY 10003-1604 2023-07-11
Frank Price Greene Director 225 PARK AVE S, NEW YORK, NY 10003-1604 2024-07-09

Treasurer

Name Role Address Appointed On
PRICE JEPSEN Treasurer 225 PARK AVE S, NEW YORK, NY 10003-1604 2023-07-11
Kimberley Vierheilig Treasurer 225 PARK AVE S, NEW YORK, NY 10003-1604 2024-07-09

Secretary

Name Role Address Appointed On
PRICE JEPSEN Secretary 225 PARK AVE S, NEW YORK, NY 10003-1604 2023-07-11
Kimberley Vierheilig Secretary 225 PARK AVE S, NEW YORK, NY 10003-1604 2024-07-09

Vice President

Name Role Address Appointed On
Frank Price Greene Vice President 225 PARK AVE S, NEW YORK, NY 10003-1604 2024-07-09
ROBERT PAPOCCHIA Vice President 225 PARK AVE S, NEW YORK, NY 10003-1604 2024-07-09
David Ziskind Vice President 225 PARK AVE S, NEW YORK, NY 10003-1604 2024-07-09

Filing

Filing Name Filing Number Filing date
Annual Report 0005813648 2024-07-09
Annual Report 0005316895 2023-07-11
Change of Registered Office/Agent/Both (by Entity) 0005205370 2023-04-19
Annual Report 0004873538 2022-08-31
Registered Agent Name/Address Change (mass change) 0004644039 2022-03-08
Registered Agent Name/Address Change (mass change) 0004469458 2021-10-29
Annual Report 0004361581 2021-07-30
Annual Report 0003948286 2020-07-28
Annual Report 0003571434 2019-07-17
Annual Report 0003169049 2018-07-25

Date of last update: 18 Mar 2025

Sources: Idaho Secretary of State