Search icon

IDC ARCHITECTS, PC

Company claim

Is this your business?

Get access!

Company Details

Name: IDC ARCHITECTS, PC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Apr 1990 (35 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 1442250
ZIP code: 75201
County: New York
Place of Formation: Pennsylvania
Address: 1999 bryan street, ste 1200, DALLAS, TX, United States, 75201
Principal Address: 116 PINE STREET #320, HARRISBURG, PA, United States, 17101

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1999 bryan street, ste 1200, DALLAS, TX, United States, 75201

Chief Executive Officer

Name Role Address
WILLIAM M. POWELL Chief Executive Officer 1880 WAYCROSS RD., CINCINNATI, OH, United States, 45240

History

Start date End date Type Value
2020-04-01 2021-12-27 Address 1880 WAYCROSS RD., CINCINNATI, OH, 45240, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-02 2020-04-01 Address 10123 ALLIANCE RD., #300, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
2008-05-15 2018-04-02 Address 2020 SW. 4TH AVE, 3RD FL, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
2007-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211227001789 2021-12-21 SURRENDER OF AUTHORITY 2021-12-21
200401061141 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-18347 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402006607 2018-04-02 BIENNIAL STATEMENT 2018-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State