Name: | SELIM KODER ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2341315 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 147 BLEECKER ST, 5TH FL, NEW YORK, NY, United States, 10012 |
Address: | 147 BLEECKER STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SELIM KODER | DOS Process Agent | 147 BLEECKER STREET, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 147 BLEECKER STREET, 5TH FLOOR, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
SELIM KODER | Chief Executive Officer | 270 LAFAYETTE ST, STE 814, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-22 | 2003-05-21 | Address | 147 BLEECKER STREET, 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2003-05-21 | Address | 147 BLEECKER STREET, 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144923 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
030521002239 | 2003-05-21 | BIENNIAL STATEMENT | 2003-02-01 |
010222002571 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
990202000333 | 1999-02-02 | CERTIFICATE OF INCORPORATION | 1999-02-02 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State