Name: | ROLLAND BLAU ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1992 (33 years ago) |
Date of dissolution: | 20 Jan 2000 |
Entity Number: | 1636801 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 PARK AVENUE, #9H, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 PARK AVENUE, #9H, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 1998-05-08 | Address | 10 PARK AVENUE, #9H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1992-05-15 | 1993-09-08 | Address | % ANN MERIDETH ROLLAND, 10 PARK AVENUE, APT. 9H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000120000197 | 2000-01-20 | CERTIFICATE OF DISSOLUTION | 2000-01-20 |
980508002404 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
960523002006 | 1996-05-23 | BIENNIAL STATEMENT | 1996-05-01 |
930908002901 | 1993-09-08 | BIENNIAL STATEMENT | 1993-05-01 |
920515000028 | 1992-05-15 | CERTIFICATE OF INCORPORATION | 1992-05-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State