Name: | MDS, ARCHITECT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1995 (30 years ago) |
Entity Number: | 1915879 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 WEST 27TH ST, STE 1200, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 WEST 27TH ST, STE 1200, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARK D SEFINER | Chief Executive Officer | 121 W 27TH ST, STE 1200, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-22 | 2005-05-17 | Address | 45 TAMARACK LN, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2003-04-22 | Address | 121 WEST 27TH ST., SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-04-19 | 2003-04-22 | Address | 121 WEST 27TH ST., SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2003-04-22 | Address | 121 WEST 27TH ST., SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-05-06 | 2001-04-19 | Address | 121 WEST 27TH ST., SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-05-06 | 2001-04-19 | Address | 121 WEST 27TH ST., SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-05-06 | 2001-04-19 | Address | 121 WEST 27TH ST., SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-05-19 | 1999-05-06 | Address | 121 WEST 27TH ST, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-05-19 | 1999-05-06 | Address | 121 WEST 27TH ST, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 1999-05-06 | Address | 121 WEST 27TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121109000321 | 2012-11-09 | ANNULMENT OF DISSOLUTION | 2012-11-09 |
DP-1834991 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070410002970 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050517002204 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030422002758 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
010419002039 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990506002444 | 1999-05-06 | BIENNIAL STATEMENT | 1999-04-01 |
970519002762 | 1997-05-19 | BIENNIAL STATEMENT | 1997-04-01 |
950424000463 | 1995-04-24 | CERTIFICATE OF INCORPORATION | 1995-04-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State