Search icon

ROBERT L. HENRY, ARCHITECT, P.C.

Company Details

Name: ROBERT L. HENRY, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Jun 1985 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1002946
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 760 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L. HENRY Chief Executive Officer 760 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 CLASSON AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1993-09-01 1997-06-10 Address 375 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-09-01 1997-06-10 Address 375 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-09-01 1997-06-10 Address PO BOX 143, BREVOORT STATION, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1985-06-07 1993-09-01 Address 530 NOSTRAND AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797861 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
050810002963 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030710002794 2003-07-10 BIENNIAL STATEMENT 2003-06-01
010606002163 2001-06-06 BIENNIAL STATEMENT 2001-06-01
970610002608 1997-06-10 BIENNIAL STATEMENT 1997-06-01
930901002015 1993-09-01 BIENNIAL STATEMENT 1993-06-01
B234730-4 1985-06-07 CERTIFICATE OF INCORPORATION 1985-06-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State