Search icon

CONNERS CRAWLEY ARCHITECTS, P.C.

Company Details

Name: CONNERS CRAWLEY ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Apr 1998 (27 years ago)
Date of dissolution: 20 Mar 2003
Entity Number: 2253243
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 211 WEST 61ST ST., NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 WEST 61ST ST., NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
GWENDOLYN B. CONNERS Chief Executive Officer 211 WEST 61ST ST., NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2000-12-07 2001-12-03 Name CONNERS CRAWLEY SANDERS ARCHITECTS, P.C.
2000-05-25 2002-04-22 Address 257 CENTRAL PARK WEST, #12D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2000-05-25 2002-04-22 Address 211 WEST 61ST ST., 6TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-05-25 2002-04-22 Address 211 WEST 61ST STREET, 6TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1998-04-27 2000-12-07 Name CONNERS CRAWLEY ARCHITECTS, P.C.
1998-04-27 2000-05-25 Address 211 WEST 61TH STREET, 6TH FL., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030320000476 2003-03-20 CERTIFICATE OF DISSOLUTION 2003-03-20
020422002008 2002-04-22 BIENNIAL STATEMENT 2002-04-01
011203000062 2001-12-03 CERTIFICATE OF AMENDMENT 2001-12-03
001207000056 2000-12-07 CERTIFICATE OF AMENDMENT 2000-12-07
000525002018 2000-05-25 BIENNIAL STATEMENT 2000-04-01
980427000096 1998-04-27 CERTIFICATE OF INCORPORATION 1998-04-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State