JMG ARCHITECT, P.C.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN M. GIOE, 224 W 35TH STREET / SUITE 908, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN M. GIOE | Chief Executive Officer | 224 W 35TH STREET / SUITE 908, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State