Name: | STEPHEN J. KAGEL ASSOCIATES ARCHITECTURE AND ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1999 (26 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2386930 |
ZIP code: | 10514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 LEROY ROAD, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J. KAGEL | Chief Executive Officer | 12 LEROY ROAD, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 LEROY ROAD, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-15 | 2007-08-17 | Address | 100 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-08-15 | 2007-08-17 | Address | 100 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-06-25 | 2005-08-15 | Address | 100 W 32ND ST / 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-06-25 | 2005-08-15 | Address | 100 W 32ND ST / 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-06-25 | 2007-08-17 | Address | 100 W 32ND ST / 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-06-09 | 2001-06-25 | Address | 197 WELLINGTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1866178 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070817002995 | 2007-08-17 | BIENNIAL STATEMENT | 2007-06-01 |
050815002629 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030714002881 | 2003-07-14 | BIENNIAL STATEMENT | 2003-06-01 |
010625002508 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
000211000135 | 2000-02-11 | CERTIFICATE OF AMENDMENT | 2000-02-11 |
990609000496 | 1999-06-09 | CERTIFICATE OF INCORPORATION | 1999-06-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State