Search icon

FRANK S. SMITH, ARCHITECT, P.C.

Company Details

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

DOS Process Agent

Name Role Address
FRANK S SMITH DOS Process Agent 66-00 LONG ISLAND EXPRESSWAY, SUITE 204, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
FRANK S SMITH Chief Executive Officer 66-00 LONG ISLAND EXPRESSWAY, SUITE 204, MASPETH, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
113462074
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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