Search icon

SANDBERG KESSLER ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDBERG KESSLER ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Oct 1990 (35 years ago)
Date of dissolution: 31 May 2017
Entity Number: 1483236
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 500 EAST SIXTH STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN A SANDBERG Chief Executive Officer 500 EAST SIXTH STREET, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 EAST SIXTH STREET, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
161385033
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-15 2014-04-14 Name SANDBERG KESSLER ARCHITECTURE & ENGINEERING, P.C.
2002-08-13 2011-02-15 Name HARRINGTON SANDBERG ARCHITECTURE AND ENGINEERING, P.C.
1992-10-29 1994-01-05 Address 500 EAST SIXTH STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1992-10-29 2008-10-02 Address 500 EAST SIXTH STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1992-10-29 1994-01-05 Address 500 EAST SIXTH STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170531000566 2017-05-31 CERTIFICATE OF DISSOLUTION 2017-05-31
141008006669 2014-10-08 BIENNIAL STATEMENT 2014-10-01
140414000438 2014-04-14 CERTIFICATE OF AMENDMENT 2014-04-14
121011002208 2012-10-11 BIENNIAL STATEMENT 2012-10-01
110215000730 2011-02-15 CERTIFICATE OF AMENDMENT 2011-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State