Name: | SCOTT CORNELIUS ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2594558 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 133 WEST 25TH ST, STE 4 EAST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 WEST 25TH ST, STE 4 EAST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SCOTT CORNELIUS | Chief Executive Officer | 133 WEST 25TH ST, STE 4 EAST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-31 | 2005-04-05 | Address | 164 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-12-31 | 2005-04-05 | Address | 164 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-12-31 | 2005-04-05 | Address | 164 WEST 25TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-01-17 | 2002-12-31 | Address | 164 WEST 25TH STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146057 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090105002538 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
050405002349 | 2005-04-05 | BIENNIAL STATEMENT | 2005-01-01 |
021231002506 | 2002-12-31 | BIENNIAL STATEMENT | 2003-01-01 |
010117000014 | 2001-01-17 | CERTIFICATE OF INCORPORATION | 2001-01-17 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State