Name: | POWERS ASSOCIATES ARCHITECTS & PLANNERS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1631485 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Missouri |
Foreign Legal Name: | POWERS ASSOCIATES, INC. |
Fictitious Name: | POWERS ASSOCIATES ARCHITECTS & PLANNERS, P.C. |
Principal Address: | 916 OLIVE ST, 2ND FL, ST LOUIS, MO, United States, 63101 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FRED POWERS | Chief Executive Officer | 916 OLIVE STREET, SECOND FLOOR, ST LOUIS, MO, United States, 63101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-20 | 1996-04-26 | Address | 916 OLIVE STREET, SECOND FLOOR, ST LOUIS, MO, 63101, USA (Type of address: Principal Executive Office) |
1992-04-24 | 1993-07-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304192 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
960426002456 | 1996-04-26 | BIENNIAL STATEMENT | 1996-04-01 |
930720002157 | 1993-07-20 | BIENNIAL STATEMENT | 1993-04-01 |
920424000252 | 1992-04-24 | APPLICATION OF AUTHORITY | 1992-04-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State