Search icon

MICHAEL J. FAHY ARCHITECT, P.C.

Headquarter

Company Details

Name: MICHAEL J. FAHY ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360291
ZIP code: 10541
County: New York
Place of Formation: New York
Address: 118 FAIRMONT RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. FAHY ARCHITECT, P.C. DOS Process Agent 118 FAIRMONT RD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
MICHAEL J FAHY Chief Executive Officer 118 FAIRMONT RD, MAHOPAC, NY, United States, 10541

Links between entities

Type:
Headquarter of
Company Number:
0716048
State:
CONNECTICUT

History

Start date End date Type Value
2007-04-24 2021-03-25 Address 118 FAIRMONT RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2005-05-02 2007-04-24 Address C/O FACILITIES PLANNING, COLLABORATIVE 665 B'WAY STE303, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-03-29 2005-05-02 Address 665 BROADWAY, STE 303, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-03-29 2005-05-02 Address 665 BROADWAY, STE 303, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-03-29 2007-04-24 Address 665 BROADWAY, STE 303, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210325060408 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190409060007 2019-04-09 BIENNIAL STATEMENT 2019-03-01
170322006269 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150309006013 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130315006234 2013-03-15 BIENNIAL STATEMENT 2013-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State