Search icon

CUH2A, ARCHITECTS ENGINEERS PLANNERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CUH2A, ARCHITECTS ENGINEERS PLANNERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Jun 1995 (30 years ago)
Date of dissolution: 03 Feb 2021
Entity Number: 1929863
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1917 S. 67TH STREET, OMAHA, NE, United States, 68106
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CUH2A, ARCHITECTS ENGINEERS PLANNERS, P.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS S. WIGNALL Chief Executive Officer 1917 S. 67TH STREET, OMAHA, NE, United States, 68106

History

Start date End date Type Value
2019-01-28 2019-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-26 2019-06-25 Address 1000 LENOX DRIVE, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Chief Executive Officer)
2011-06-13 2019-06-25 Address 1000 LENOX DR, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Principal Executive Office)
2011-06-13 2017-06-26 Address 1000 LENOX DR, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Chief Executive Officer)
2008-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210203000101 2021-02-03 CERTIFICATE OF DISSOLUTION 2021-02-03
190625060410 2019-06-25 BIENNIAL STATEMENT 2019-06-01
SR-22924 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22923 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170626006153 2017-06-26 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State