Search icon

EHASZ GIACALONE ARCHITECTS P.C.

Company Details

Name: EHASZ GIACALONE ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Feb 1990 (35 years ago)
Date of dissolution: 05 Aug 2019
Entity Number: 1422109
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK STREET, GARDEN CITY, NY, United States, 11530
Principal Address: LOUIS P GIACALONE, 377 OAK STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 377 OAK STREET, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
RUSSELL EHASZ Chief Executive Officer 377 OAK STREET, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
113001681
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1990-02-12 1993-03-15 Address 440 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805000691 2019-08-05 CERTIFICATE OF DISSOLUTION 2019-08-05
940216002128 1994-02-16 BIENNIAL STATEMENT 1994-02-01
930315002458 1993-03-15 BIENNIAL STATEMENT 1993-02-01
C106852-6 1990-02-12 CERTIFICATE OF INCORPORATION 1990-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State