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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 WEST 61ST ST., NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
GWENDOLYN B. CONNERS | Chief Executive Officer | 211 WEST 61ST ST., NEW YORK, NY, United States, 10023 |
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) |
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