Name: | FRANK S. SMITH, ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1998 (27 years ago) |
Date of dissolution: | 03 Mar 2016 |
Entity Number: | 2317438 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 66-00 LONG ISLAND EXPRESSWAY, SUITE 204, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK S SMITH | DOS Process Agent | 66-00 LONG ISLAND EXPRESSWAY, SUITE 204, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
FRANK S SMITH | Chief Executive Officer | 66-00 LONG ISLAND EXPRESSWAY, SUITE 204, MASPETH, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-10 | 2012-11-19 | Address | 514 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2008-11-10 | 2012-11-19 | Address | 514 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2008-11-10 | 2012-11-19 | Address | 514 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2000-11-07 | 2008-11-10 | Address | 65-29 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2008-11-10 | Address | 65-29 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160303000871 | 2016-03-03 | CERTIFICATE OF DISSOLUTION | 2016-03-03 |
121119006020 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101112002775 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081110002745 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061109002148 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State