Search icon

GREGORY M. GALL, ARCHITECT, P.C.

Company Details

Name: GREGORY M. GALL, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Dec 1997 (27 years ago)
Date of dissolution: 14 May 2024
Entity Number: 2211361
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 33 HERITAGE HILL ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY M GALL Chief Executive Officer 33 HERITAGE HILL ROAD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
GREGORY M GALL DOS Process Agent 33 HERITAGE HILL ROAD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2007-02-08 2024-05-30 Address 33 HERITAGE HILL ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2007-02-08 2024-05-30 Address 33 HERITAGE HILL ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2001-11-26 2007-02-08 Address 28 HIGHLAND AVE, TARRYTOWN, NY, 10591, 4001, USA (Type of address: Service of Process)
2000-01-21 2007-02-08 Address 28 HIGHLAND AVE, TARRYTOWN, NY, 10591, 4001, USA (Type of address: Principal Executive Office)
2000-01-21 2007-02-08 Address 28 HIGHLAND AVE, TARRYTOWN, NY, 10591, 4001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240530017241 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
131224002102 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120104002311 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091215002071 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071211003124 2007-12-11 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State