Name: | ROBIN PRINCE ZAHN ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2000 (25 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2520448 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1780 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Address: | 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOODKIND LABATON RUDOFF & SUCHAROW LLP | DOS Process Agent | 100 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBIN PRINCE ZAHN | Chief Executive Officer | 1780 HUNTERBROOK RD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-13 | 2002-06-28 | Address | 100 PARK AVENUE, ATTN: ERIC D. FADER, ESQ., NEW YORK, NY, 10017, 5563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2111937 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080724002339 | 2008-07-24 | BIENNIAL STATEMENT | 2008-06-01 |
060607002399 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040708002854 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020628002226 | 2002-06-28 | BIENNIAL STATEMENT | 2002-06-01 |
000613000423 | 2000-06-13 | CERTIFICATE OF INCORPORATION | 2000-06-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State