CUH2A, ARCHITECTS ENGINEERS PLANNERS, P.C.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CUH2A, ARCHITECTS ENGINEERS PLANNERS, P.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUGLAS S. WIGNALL | Chief Executive Officer | 1917 S. 67TH STREET, OMAHA, NE, United States, 68106 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State