Search icon

TRO, ARCHITECTS AND ENGINEERS, P.C.

Headquarter

Company Details

Name: TRO, ARCHITECTS AND ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jul 1986 (39 years ago)
Date of dissolution: 22 May 2020
Entity Number: 1098087
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 500 GRISWOLD STREET,, SUITE 1700, DETROIT, MI, United States, 48226

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRO, ARCHITECTS AND ENGINEERS, P.C., MISSISSIPPI 931648 MISSISSIPPI

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
MARK JUSSAUME Chief Executive Officer 500 GRISWOLD STREET,, SUITE 1700, DETROIT, MI, United States, 48226

History

Start date End date Type Value
2018-07-20 2018-07-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-07-19 2018-07-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-07-11 2019-05-23 Address 100 HIGH STREET, SUITE 1800, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2016-07-11 2019-05-23 Address 100 HIGH STREET, SUITE 1800, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
2011-09-09 2016-07-11 Address 22 BOSTON WHARF ROAD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2010-08-02 2011-09-09 Address 22 BOSTON WHARF RD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2008-05-15 2016-07-11 Address 22 BOSTON WHARF RD, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2008-05-15 2010-08-02 Address 22 BOSTON WHARF RD, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2007-08-22 2016-04-28 Name TRO JUNG/BRANNEN, ARCHITECTS AND ENGINEERS, P.C.
2007-03-09 2018-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200522000105 2020-05-22 CERTIFICATE OF DISSOLUTION 2020-05-22
190523002007 2019-05-23 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
180724000641 2018-07-24 CERTIFICATE OF CHANGE 2018-07-24
180720000341 2018-07-20 CERTIFICATE OF CHANGE 2018-07-20
180719006002 2018-07-19 BIENNIAL STATEMENT 2018-07-01
160711006206 2016-07-11 BIENNIAL STATEMENT 2016-07-01
160428000788 2016-04-28 CERTIFICATE OF AMENDMENT 2016-04-28
140701006065 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120711006147 2012-07-11 BIENNIAL STATEMENT 2012-07-01
110909002303 2011-09-09 AMENDMENT TO BIENNIAL STATEMENT 2010-07-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State