ZAKARY HAGEMANN ARCHITECTS, P.C.

Name: | ZAKARY HAGEMANN ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1998 (27 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2293555 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD ZAKRZEWSKI, JR | Chief Executive Officer | 34 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-09 | 2022-04-09 | Address | 34 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2010-09-09 | 2022-04-09 | Address | 34 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2004-09-21 | 2010-09-09 | Address | 34 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
2004-09-21 | 2010-09-09 | Address | 34 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2004-09-21 | 2010-09-09 | Address | 34 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220409000930 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180802006502 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
140814006249 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120820002387 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100909002604 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State