Name: | RANDOLPH & SEARCY, ENGINEERS, P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1989 (36 years ago) |
Date of dissolution: | 14 Apr 1999 |
Branch of: | RANDOLPH & SEARCY, ENGINEERS, P.A., Florida (Company Number K50238) |
Entity Number: | 1368512 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 2001 N.W. 107TH AVENUE, MIAMI, FL, United States, 33172 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM W. RANDOLPH | Chief Executive Officer | 2001 N.W. 107TH AVENUE, MIAMI, FL, United States, 33172 |
Name | Role | Address |
---|---|---|
C T CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1993-08-17 | Address | 8600 N.W. 36TH STREET, MIAMI, FL, 33166, 6622, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1993-08-17 | Address | 8600 N.W. 36TH STREET, MIAMI, FL, 33166, 6622, USA (Type of address: Principal Executive Office) |
1989-07-14 | 1993-03-18 | Address | 8600 N.W. 36TH ST., MIAMI, FL, 33166, 6622, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990414000027 | 1999-04-14 | CERTIFICATE OF TERMINATION | 1999-04-14 |
970715002214 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930817002761 | 1993-08-17 | BIENNIAL STATEMENT | 1993-07-01 |
930318002679 | 1993-03-18 | BIENNIAL STATEMENT | 1992-07-01 |
930202000464 | 1993-02-02 | CERTIFICATE OF CHANGE | 1993-02-02 |
920225000042 | 1992-02-25 | CERTIFICATE OF AMENDMENT | 1992-02-25 |
C032947-6 | 1989-07-14 | APPLICATION OF AUTHORITY | 1989-07-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State