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
Name | Role | Address |
---|---|---|
ROBERT L. HENRY | Chief Executive Officer | 760 CLASSON AVENUE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 760 CLASSON AVENUE, BROOKLYN, NY, United States, 11238 |
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) |
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