Search icon

MICHAEL MCDONOUGH ARCHITECT P.C.

Headquarter

Company Details

Name: MICHAEL MCDONOUGH ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Nov 1996 (29 years ago)
Date of dissolution: 29 Apr 2022
Entity Number: 2087303
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 131 SPRING STREET, STE 402E, NEW YORK, NY, United States, 10012
Principal Address: 131 SPRING ST, STE 402E, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL MCDONOUGH DOS Process Agent 131 SPRING STREET, STE 402E, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHAEL MCDONOUGH Chief Executive Officer 131 SPRING ST, STE 402E, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
CORP_65931168
State:
ILLINOIS

History

Start date End date Type Value
2010-11-30 2022-05-03 Address 131 SPRING ST, STE 402E, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-11-30 2022-05-03 Address 131 SPRING STREET, STE 402E, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-10-30 2010-11-30 Address 131 SPRING ST, STE 12, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-10-30 2010-11-30 Address 131 SPRING ST, STE 12, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-11-25 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220503003700 2022-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-29
180606000182 2018-06-06 ANNULMENT OF DISSOLUTION 2018-06-06
DP-2143538 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121120006088 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101130002561 2010-11-30 BIENNIAL STATEMENT 2010-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State