Name: | ARCHITEKTON INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1992 (32 years ago) |
Date of dissolution: | 17 Sep 2024 |
Entity Number: | 1687537 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1674 BROADWAY, SUITE 4D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATALIA CONOV | DOS Process Agent | 1674 BROADWAY, SUITE 4D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATALIA CONOV | Chief Executive Officer | 1674 BROADWAY, SUITE 4D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-13 | 2024-09-17 | Address | 1674 BROADWAY, SUITE 4D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-01-13 | 2024-09-17 | Address | 1674 BROADWAY, SUITE 4D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-12-16 | 1994-01-13 | Address | 535 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-12-16 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917000874 | 2024-09-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-17 |
970414002019 | 1997-04-14 | BIENNIAL STATEMENT | 1996-12-01 |
940113002108 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
921216000172 | 1992-12-16 | CERTIFICATE OF INCORPORATION | 1992-12-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State