RHINEBECK ARCHITECTURE & PLANNING, P.C.
Headquarter
Name: | RHINEBECK ARCHITECTURE & PLANNING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1994 (31 years ago) |
Entity Number: | 1828519 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 21 EAST MARKET STREET, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 EAST MARKET STREET, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
JOHN J. SHARKEY | Chief Executive Officer | 21 EAST MARKET STREET, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-06 | 2025-06-09 | Address | 21 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1996-07-03 | 2010-07-06 | Address | 21 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1994-06-13 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-13 | 2025-06-09 | Address | 21 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609003813 | 2025-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-02 |
210120060535 | 2021-01-20 | BIENNIAL STATEMENT | 2020-06-01 |
180601006314 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160606006490 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140602006525 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State