Search icon

BSW INTERNATIONAL ARCHITECTS P.C.

Company Details

Name: BSW INTERNATIONAL ARCHITECTS P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Mar 1999 (26 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2357470
ZIP code: 10001
County: New York
Place of Formation: Oklahoma
Principal Address: ONE WEST THIRD ST, SUITE 800, TULSA, OK, United States, 74103
Address: 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DOUGLAS D HEINRICHS Chief Executive Officer ONE WEST THIRD ST, SUITE 800, TULSA, OK, United States, 74103

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-03-20 2004-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-02 2003-03-20 Address 1 W 3RD ST, STE 100, TULSA, OK, 74103, 3505, USA (Type of address: Chief Executive Officer)
2001-04-02 2003-03-20 Address 1 W 3RD ST, STE 100, TULSA, OK, 74103, 3505, USA (Type of address: Principal Executive Office)
2000-02-14 2003-03-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-18 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972095 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
070326002534 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050422003012 2005-04-22 BIENNIAL STATEMENT 2005-03-01
040622000817 2004-06-22 CERTIFICATE OF CHANGE 2004-06-22
030320002088 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010402002221 2001-04-02 BIENNIAL STATEMENT 2001-03-01
000214000071 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
990318000061 1999-03-18 APPLICATION OF AUTHORITY 1999-03-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State