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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 377 OAK STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
RUSSELL EHASZ | Chief Executive Officer | 377 OAK STREET, GARDEN CITY, NY, United States, 11530 |
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) |
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