Search icon

PACHECO ROSS ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DENNIS A. ROSS Chief Executive Officer 3 LEAR JET LANE, SUITE 205, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
PACHECO ROSS ARCHITECTS, P.C. DOS Process Agent 3 Lear Jet Lane, Suite 205, Latham, NY, United States, 12110

Links between entities

Type:
Headquarter of
Company Number:
000154694
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0966799
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State