Name: | GEORGE HODOSH ASSOCIATES-ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1995 (30 years ago) |
Entity Number: | 1934938 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 120 North Main Street, Suite 501, New City, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN HODOSH | Chief Executive Officer | 120 NORTH MAIN STREET, SUITE 501, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
GEORGE HODOSH ASSOCIATES-ARCHITECTS, P.C. | DOS Process Agent | 120 North Main Street, Suite 501, New City, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 120 NORTH MAIN STREET, SUITE 501, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-14 | 2025-02-26 | Address | 120 NORTH MAIN STREET, SUITE 501, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-14 | 2025-02-26 | Address | 120 North Main Street, Suite 501, New City, NJ, 10956, USA (Type of address: Service of Process) |
1995-06-28 | 2023-04-14 | Address | 257 SOUTH MIDDLETOWN ROAD, SUITE 1A, NANUE, NY, 10954, USA (Type of address: Service of Process) |
1995-06-28 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000802 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
230414006463 | 2023-04-14 | BIENNIAL STATEMENT | 2021-06-01 |
110509001058 | 2011-05-09 | ERRONEOUS ENTRY | 2011-05-09 |
DP-1936082 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060828000293 | 2006-08-28 | ANNULMENT OF DISSOLUTION | 2006-08-28 |
DP-1413549 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
950628000323 | 1995-06-28 | CERTIFICATE OF INCORPORATION | 1995-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9691548303 | 2021-01-31 | 0202 | PPS | 22 Third St, New City, NY, 10956-4922 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1179277706 | 2020-05-01 | 0202 | PPP | 22 THIRD ST, NEW CITY, NY, 10956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State