PACHECO ROSS ARCHITECTS, P.C.
Headquarter
Name: | PACHECO ROSS ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1996 (29 years ago) |
Date of dissolution: | 04 Apr 2024 |
Entity Number: | 2011973 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 3 Lear Jet Lane, Suite 205, Latham, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS A. ROSS | Chief Executive Officer | 3 LEAR JET LANE, SUITE 205, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
PACHECO ROSS ARCHITECTS, P.C. | DOS Process Agent | 3 Lear Jet Lane, Suite 205, Latham, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 3 LEAR JET LANE, SUITE 205, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 72 VOORHEESVILLE AVE, PO BOX 558, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
2006-03-24 | 2024-04-17 | Address | 72 VOORHEESVILLE AVE, PO BOX 558, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
2006-03-24 | 2024-04-17 | Address | 72 VOORHEESVILLE AVE, PO BOX 558, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2006-03-24 | Address | 72 VOORHEESVILLE AVENUE, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004049 | 2024-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-04 |
220209003813 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
160301007187 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006935 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120503002533 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State