Search icon

HANLON ARCHITECTS, D.P.C.

Company Details

Name: HANLON ARCHITECTS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 2001 (24 years ago)
Entity Number: 2595070
ZIP code: 14607
County: Ontario
Place of Formation: New York
Address: 1300 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANLON ARCHITECTS, D.P.C. DOS Process Agent 1300 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
STEPHEN CULLUM Chief Executive Officer 1300 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1300 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-01-02 Address 1300 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2023-02-28 2025-01-02 Address 1300 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 1300 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-12 2023-02-28 Address 1300 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2019-11-14 2023-02-28 Address 1300 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2019-11-14 2021-01-12 Address 1300 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005214 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230228001169 2023-02-24 CERTIFICATE OF AMENDMENT 2023-02-24
230127003025 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210112060125 2021-01-12 BIENNIAL STATEMENT 2021-01-01
191114002000 2019-11-14 BIENNIAL STATEMENT 2019-01-01
130122002357 2013-01-22 BIENNIAL STATEMENT 2013-01-01
090122003388 2009-01-22 BIENNIAL STATEMENT 2009-01-01
080515002918 2008-05-15 BIENNIAL STATEMENT 2007-01-01
051024002995 2005-10-24 BIENNIAL STATEMENT 2005-01-01
021231002342 2002-12-31 BIENNIAL STATEMENT 2003-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State