Search icon

MDS, ARCHITECT P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 WEST 27TH ST, STE 1200, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARK D SEFINER Chief Executive Officer 121 W 27TH ST, STE 1200, NEW YORK, NY, United States, 10001

History

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)

Filings

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