FLEETWOOD & MCMULLAN ARCHITECT, P.C.

Name: | FLEETWOOD & MCMULLAN ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1990 (35 years ago) |
Date of dissolution: | 29 Jun 2023 |
Entity Number: | 1477038 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 251 PANTIGO RD, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MCMULLAN | DOS Process Agent | 251 PANTIGO RD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JAMES MCMULLAN | Chief Executive Officer | 251 PANTIGO RD, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2023-08-14 | Address | 251 PANTIGO RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2016-09-09 | 2020-09-02 | Address | 251 PANTIGO RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2016-09-09 | 2023-08-14 | Address | 251 PANTIGO RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2012-11-15 | 2016-09-09 | Address | 251 PANTIGO RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2012-11-15 | 2016-09-09 | Address | 251 PANTIGO RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000164 | 2023-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-29 |
200902060345 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905007209 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160909006128 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140916006301 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State