KIRSCHENBAUM & OCASIO-ROMAN ARCHITECTS, P.C.

Name: | KIRSCHENBAUM & OCASIO-ROMAN ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1988 (37 years ago) |
Date of dissolution: | 30 Jan 2013 |
Entity Number: | 1304783 |
ZIP code: | 10462 |
County: | New York |
Place of Formation: | New York |
Address: | 1510 ARCHER RD, STE TB, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1510 ARCHER RD, STE TB, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
SERGIO OCASIO-ROMAN | Chief Executive Officer | 1510 ARCHER RD, STE TB, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-21 | 2002-12-10 | Address | 1510 ARCHER RD, SUITE TB, BRONX, NY, 10462, 5836, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2000-11-21 | Address | 1510 ARCHER ROAD, SUITE TB, BRONX, NY, 10462, 5836, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2002-12-10 | Address | 1510 ARCHER ROAD, SUITE TB, BRONX, NY, 10462, 5836, USA (Type of address: Service of Process) |
1999-01-12 | 2002-12-10 | Address | 1510 ARCHER ROAD, SUITE TB, BRONX, NY, 10462, 5836, USA (Type of address: Principal Executive Office) |
1993-11-08 | 1999-01-12 | Address | 71 METROPOLITAN OVAL, SUITE 2, BRONX, NY, 10462, 6441, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130130001130 | 2013-01-30 | CERTIFICATE OF DISSOLUTION | 2013-01-30 |
061027002084 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
050113002036 | 2005-01-13 | BIENNIAL STATEMENT | 2004-11-01 |
021210002672 | 2002-12-10 | BIENNIAL STATEMENT | 2002-11-01 |
001121002529 | 2000-11-21 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State