Search icon

MICHEL R. BOLLACK, ARCHITECT P.C.

Company Details

Name: MICHEL R. BOLLACK, ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 1990 (35 years ago)
Entity Number: 1427990
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 382 CENTRAL PARK W, STE 16Y, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHEL R BOLLACK DOS Process Agent 382 CENTRAL PARK W, STE 16Y, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MICHEL R BOLLACK Chief Executive Officer 382 CENTRAL PARK W, STE 16Y, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2000-03-14 2002-02-25 Address 382 CENTRAL PARK WEST, NEW YORK, NY, 10025, 6035, USA (Type of address: Principal Executive Office)
2000-03-14 2002-02-25 Address 382 CENTRAL PARK WEST, NEW YORK, NY, 10025, 6035, USA (Type of address: Chief Executive Officer)
2000-03-14 2002-02-25 Address 382 CENTRAL PARK WEST, NEW YORK, NY, 10025, 6035, USA (Type of address: Service of Process)
1995-06-09 2000-03-14 Address 382 CENTRAL PARK WEST, NEW YORK, NY, 10024, 6035, USA (Type of address: Chief Executive Officer)
1995-06-09 2000-03-14 Address 382 CENTRAL PARK WEST, NEW YORK, NY, 10024, 6035, USA (Type of address: Service of Process)
1995-06-09 2000-03-14 Address 382 CENTRAL PARK WEST, NEW YORK, NY, 10024, 6035, USA (Type of address: Principal Executive Office)
1990-03-06 1995-06-09 Address 201 WEST 86TH ST., PH R11, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020225002941 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000314002873 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980310002096 1998-03-10 BIENNIAL STATEMENT 1998-03-01
950609002240 1995-06-09 BIENNIAL STATEMENT 1994-03-01
C114851-4 1990-03-06 CERTIFICATE OF INCORPORATION 1990-03-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State