Search icon

ADLER GOODMAN ARCHITECT & ENGINEER P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICHARD M. ADLER, PRESIDENT Chief Executive Officer 55 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

History

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)

Filings

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