Search icon

JOHN DEAN DAVIS ARCHITECT P.C.

Headquarter

Company Details

Name: JOHN DEAN DAVIS ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Jul 2000 (25 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2536949
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 93 ROCKLEDGE RD., BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEAN DAVIS Chief Executive Officer 93 ROCKLEDGE RD., BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
JOHN DEAN DAVIS PC DOS Process Agent 93 ROCKLEDGE RD., BRONXVILLE, NY, United States, 10708

Links between entities

Type:
Headquarter of
Company Number:
000118364
State:
RHODE ISLAND

History

Start date End date Type Value
2016-07-01 2021-12-10 Address 93 ROCKLEDGE RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2012-07-13 2016-07-01 Address 93 ROCKLEDGE RD., BRONXVILLE, NY, 10708, 4107, USA (Type of address: Service of Process)
2012-07-13 2021-12-10 Address 93 ROCKLEDGE RD., BRONXVILLE, NY, 10708, 4107, USA (Type of address: Chief Executive Officer)
2002-07-03 2012-07-13 Address 2 PARK PLACE, 2ND FL, BRONXVILLE, NY, 10708, 4107, USA (Type of address: Principal Executive Office)
2002-07-03 2012-07-13 Address 2 PARK PLACE, 2ND FL, BRONXVILLE, NY, 10708, 4107, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211210000631 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180703007573 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006396 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140703006497 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120713006190 2012-07-13 BIENNIAL STATEMENT 2012-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State