CIMA GROUP ARCHITECTURE & ENGINEERING, P.C.
Headquarter
Name: | CIMA GROUP ARCHITECTURE & ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1506199 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 GANNETT DRIVE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 GANNETT DRIVE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
WILLIAM BUJARSKI | Chief Executive Officer | 2 GANNETT DRIVE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1991-02-01 | 1993-03-19 | Address | TWO GANNETT DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141581 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
050427002132 | 2005-04-27 | BIENNIAL STATEMENT | 2005-02-01 |
030318002502 | 2003-03-18 | BIENNIAL STATEMENT | 2003-02-01 |
010221002289 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990211002269 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State