Search icon

SCOTT CORNELIUS ARCHITECT, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 WEST 25TH ST, STE 4 EAST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SCOTT CORNELIUS Chief Executive Officer 133 WEST 25TH ST, STE 4 EAST, NEW YORK, NY, United States, 10001

History

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)

Filings

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