Name: | HAGAN ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1994 (31 years ago) |
Entity Number: | 1806656 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 180 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S. HAGAN | Chief Executive Officer | 180 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
HAGAN ARCHITECTS, P.C. | DOS Process Agent | 180 INTREPID LANE, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2020-03-06 | Address | 180 INTREPID LANE, MANAGER, NY, 13215, USA (Type of address: Service of Process) |
2000-03-23 | 2018-03-05 | Address | 180 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
1996-04-18 | 2000-03-23 | Address | 6075 E MOLLOY RD, BUILDING #6, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2000-03-23 | Address | 6075 E MOLLOY RD, BUILDING #6, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
1996-04-18 | 2000-03-23 | Address | 5091 WEBSTER MILE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306060101 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305008659 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170208000763 | 2017-02-08 | CERTIFICATE OF AMENDMENT | 2017-02-08 |
160301007009 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310006147 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State