Search icon

PROFESSIONAL OFFICE BUILDING CORPORATION

Company Details

Name: PROFESSIONAL OFFICE BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1920 (105 years ago)
Date of dissolution: 24 Sep 2019
Entity Number: 15522
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 421 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
RALPH CANDELA DOS Process Agent 421 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
RALPH CANDELA Chief Executive Officer 421 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2011-03-15 2017-08-21 Address 421 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-03-15 2017-08-21 Address 421 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2011-03-15 2017-08-21 Address 421 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2005-01-13 2011-03-15 Address 421 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2005-01-13 2011-03-15 Address 421 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190924000188 2019-09-24 CERTIFICATE OF DISSOLUTION 2019-09-24
170821006045 2017-08-21 BIENNIAL STATEMENT 2016-11-01
121130002303 2012-11-30 BIENNIAL STATEMENT 2012-11-01
110315003237 2011-03-15 BIENNIAL STATEMENT 2010-11-01
070228002323 2007-02-28 BIENNIAL STATEMENT 2006-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State