Search icon

GERALD ALLEN, ARCHITECT, P.C.

Company Details

Name: GERALD ALLEN, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jul 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1745654
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 25 EAST 94TH ST, #5, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 EAST 94TH ST, #5, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
GERALD ALLEN Chief Executive Officer 25 EAST 94TH ST, #5, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2001-06-29 2005-08-23 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2001-06-29 2005-08-23 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2001-06-29 2005-08-23 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-10-06 2001-06-29 Address 8289 CASSIA TERR, TAMARAC, FL, 33321, USA (Type of address: Service of Process)
1997-07-28 1999-10-06 Address 10001 N.W. 50TH ST, STE 103A, SUNRISE, FL, 33351, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1810025 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090917002261 2009-09-17 BIENNIAL STATEMENT 2009-07-01
080814000085 2008-08-14 CERTIFICATE OF AMENDMENT 2008-08-14
080625002514 2008-06-25 BIENNIAL STATEMENT 2008-07-01
050823002183 2005-08-23 BIENNIAL STATEMENT 2005-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State