Search icon

BRENNAN BEER GORMAN / ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRENNAN BEER GORMAN / ARCHITECTS, 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: 16 Jan 2020
Entity Number: 1002969
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E 40TH ST, NEW YORK, NY, United States, 10016
Principal Address: 161 SIXTH AVE 3RD FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS R HEDGECOCK Chief Executive Officer 161 SIXTH AVE 3RD FLR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MENAKER & HERRMANN LLP DOS Process Agent 10 E 40TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-07-06 2014-01-07 Address 161 SIXTH AVE 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-07-07 2011-07-06 Address 350 FIFTH AVE, 25TH FLR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2009-07-07 2011-07-06 Address 350 FIFTH AVE, 25TH FLR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-07-06 Address 350 FIFTH AVE, 25TH FLR, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2003-06-11 2009-07-07 Address 1515 MADISON AVE 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200116000628 2020-01-16 CERTIFICATE OF DISSOLUTION 2020-01-16
140107002008 2014-01-07 BIENNIAL STATEMENT 2013-06-01
110706002747 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090707002386 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070719002912 2007-07-19 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State