Name: | URBANE ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2367382 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | ANTHONY C. ROMEO, 247 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 90 PRINCE STREET, SUITE 7S, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY C. ROMEO | Chief Executive Officer | 247 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANTHONY C. ROMEO, 247 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-14 | 2001-04-20 | Address | 60 TENTH AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1816763 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030414002422 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010420002006 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990414000606 | 1999-04-14 | CERTIFICATE OF INCORPORATION | 1999-04-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State