JOHN COTUGNO ARCHITECT, P.C.

Name: | JOHN COTUGNO ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1985 (40 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 1001002 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 CLAREMONT ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN COTUGNO | Agent | 32 STIRLING COVE, GREENPORT, NY, 11944 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 CLAREMONT ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-15 | 2023-06-12 | Address | 32 STIRLING COVE, GREENPORT, NY, 11944, USA (Type of address: Registered Agent) |
2009-07-02 | 2016-07-15 | Address | 15 CLAREMONT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2009-07-02 | 2023-06-12 | Address | 15 CLAREMONT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1985-05-30 | 2009-07-02 | Address | 86 BROWN RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1985-05-30 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612000416 | 2023-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-19 |
160715000018 | 2016-07-15 | CERTIFICATE OF CHANGE | 2016-07-15 |
090702000046 | 2009-07-02 | CERTIFICATE OF CHANGE | 2009-07-02 |
B231875-5 | 1985-05-30 | CERTIFICATE OF INCORPORATION | 1985-05-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State