Search icon

GRANARY ASSOCIATES ARCHITECTS, P.C.

Company Details

Name: GRANARY ASSOCIATES ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Feb 1987 (38 years ago)
Date of dissolution: 25 Oct 2010
Entity Number: 1141650
ZIP code: 10011
County: Albany
Place of Formation: New York
Principal Address: 1500 SPRING GARDEN ST, STE 1100, PHILADELPHIA, PA, United States, 19130
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL R ARNOLD Chief Executive Officer 1500 SPRING GARDEN ST, STE 1100, PHILADELPHIA, PA, United States, 19130

History

Start date End date Type Value
1997-04-09 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-09 2009-02-13 Address 411 N 20TH ST, PHILADELPHIA, PA, 19130, USA (Type of address: Principal Executive Office)
1997-04-09 2009-02-13 Address 411 N 20TH ST, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer)
1990-03-02 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-03-02 1997-04-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101025000822 2010-10-25 CERTIFICATE OF DISSOLUTION 2010-10-25
090213003134 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070321002409 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050617002323 2005-06-17 BIENNIAL STATEMENT 2005-02-01
030220002351 2003-02-20 BIENNIAL STATEMENT 2003-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State