Search icon

STRANGE, HASKOPOULOS, VELLA ARCHITECTS, P.C.

Company Details

Name: STRANGE, HASKOPOULOS, VELLA ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Oct 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1034091
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6010 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. HASKOUPOULOS Chief Executive Officer 6010 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6010 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
112763707
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-29 2005-12-02 Address 6005 14TH AVENUE, BROOKLYN, NY, 11219, 5042, USA (Type of address: Principal Executive Office)
1999-11-29 2005-12-02 Address 6005 14TH AVENUE, BROOKLYN, NY, 11219, 5042, USA (Type of address: Chief Executive Officer)
1993-10-22 2005-12-02 Address 6005 14TH AVENUE, BROOKLYN, NY, 11219, 5042, USA (Type of address: Service of Process)
1993-10-22 1999-11-29 Address 6005 14TH AVENUE, BROOKLYN, NY, 11219, 5042, USA (Type of address: Principal Executive Office)
1992-10-28 1993-10-22 Address 6005 - 14TH AVENUE, BROOKLYN, NY, 11219, 5042, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2100861 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091022002711 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071107002395 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051202002026 2005-12-02 BIENNIAL STATEMENT 2005-10-01
011023002232 2001-10-23 BIENNIAL STATEMENT 2001-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State