Name: | DAVE SADOWSKY, ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1986 (39 years ago) |
Date of dissolution: | 29 Dec 2021 |
Entity Number: | 1113080 |
ZIP code: | 12138 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 97 MAXON ROAD, PETERSBURGH, NY, United States, 12138 |
Address: | 97 MAXON RD, PETERSBURGH, NY, United States, 12138 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVE SADOWSKY, ARCHITECT, P.C. | DOS Process Agent | 97 MAXON RD, PETERSBURGH, NY, United States, 12138 |
Name | Role | Address |
---|---|---|
DAVE SADOWSKY | Chief Executive Officer | 97 MAXON ROAD, PETERSBURGH, NY, United States, 12138 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2022-06-10 | Address | 97 MAXON RD, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process) |
2018-09-06 | 2020-09-01 | Address | 97 MAXON RD, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process) |
2006-08-29 | 2022-06-10 | Address | 97 MAXON ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer) |
2006-08-29 | 2018-09-06 | Address | 97 MAXON ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process) |
1996-09-04 | 2006-08-29 | Address | 51 MAXON ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220610000264 | 2021-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-29 |
200901060937 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180906006628 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160920006211 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
140916006771 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State