Search icon

JMG ARCHITECT, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JMG ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Jul 1991 (34 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 1559533
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: JOHN M. GIOE, 224 W 35TH STREET / SUITE 908, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN M. GIOE, 224 W 35TH STREET / SUITE 908, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN M. GIOE Chief Executive Officer 224 W 35TH STREET / SUITE 908, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F05000007192
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113068736
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-14 2007-07-16 Address 100 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-09-14 2007-07-16 Address JOHN M. GIOE, 100 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-09-14 2007-07-16 Address JOHN M. GIOE, 100 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1991-07-03 1993-09-14 Address 6 BYFIELD PLACE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230000256 2019-12-30 CERTIFICATE OF DISSOLUTION 2019-12-30
110725002490 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708002139 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070716002985 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050824002296 2005-08-24 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State