Name: | ADLER GOODMAN ARCHITECT & ENGINEER P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1989 (35 years ago) |
Date of dissolution: | 27 Oct 1997 |
Entity Number: | 1390163 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHARD M. ADLER, PRESIDENT | Chief Executive Officer | 55 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-26 | 1993-10-26 | Address | 55 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-10-26 | Address | 55 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1990-07-26 | 1993-12-30 | Name | ADLER, GOODMAN & KALISH ARCHITECTS AND ENGINEER, P.C. |
1989-10-12 | 1990-07-26 | Name | ADLER, GOODMAN & KALISH ARCHITECTS, P.C. |
1989-10-12 | 1992-10-26 | Address | 225 WEST34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971027000102 | 1997-10-27 | CERTIFICATE OF DISSOLUTION | 1997-10-27 |
931230000093 | 1993-12-30 | CERTIFICATE OF AMENDMENT | 1993-12-30 |
931026003420 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
921026002314 | 1992-10-26 | BIENNIAL STATEMENT | 1992-10-01 |
C167255-4 | 1990-07-26 | CERTIFICATE OF AMENDMENT | 1990-07-26 |
C064595-5 | 1989-10-12 | CERTIFICATE OF INCORPORATION | 1989-10-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State