Name: | ARCHITECTURAL PANELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1989 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1404572 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Michigan |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-05 | 1992-08-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1210347 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
920807000429 | 1992-08-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1992-08-07 |
C082829-4 | 1989-12-05 | APPLICATION OF AUTHORITY | 1989-12-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10848174 | 0213600 | 1982-07-06 | 1700 ELMWOOD AVE, Buffalo, NY, 14207 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 E04 |
Issuance Date | 1982-07-09 |
Abatement Due Date | 1982-07-08 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State