ROSENBERG KOLB ARCHITECTS, P.C.

Name: | ROSENBERG KOLB ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1988 (37 years ago) |
Date of dissolution: | 24 Mar 2023 |
Entity Number: | 1289063 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 226 E 79TH STREET, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE KOLB | Chief Executive Officer | 226 E 79TH ST, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
MICHELE KOLB | DOS Process Agent | 226 E 79TH STREET, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-04 | 2023-06-15 | Address | 226 E 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2008-12-01 | 2014-11-04 | Address | 226 E 91ST ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2008-12-01 | 2023-06-15 | Address | 226 E 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2008-12-01 | 2014-11-04 | Address | 226 E 91ST ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
1998-09-24 | 2008-12-01 | Address | MICHELE KOLB, 164 EAST 91ST ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615000120 | 2023-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-24 |
141104002085 | 2014-11-04 | BIENNIAL STATEMENT | 2014-09-01 |
081201002063 | 2008-12-01 | BIENNIAL STATEMENT | 2008-09-01 |
060919002168 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041124002388 | 2004-11-24 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State