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 |
Name | Role | Address |
---|---|---|
DOUGLAS D HEINRICHS | Chief Executive Officer | ONE WEST THIRD ST, SUITE 800, TULSA, OK, United States, 74103 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001 |
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 |
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) |
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