Search icon

BENOWITZ SHAH ARCHITECTS P.C.

Company Details

Name: BENOWITZ SHAH ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Apr 2001 (24 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 2630296
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 55 LOCUST AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 LOCUST AVE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
PAUL BENOWITZ Chief Executive Officer 55 LOCUST AVE, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
134173148
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-20 2003-03-26 Address 55 LOCUST AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625001382 2018-06-25 CERTIFICATE OF DISSOLUTION 2018-06-25
130418002089 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110418002706 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090326002131 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070411002442 2007-04-11 BIENNIAL STATEMENT 2007-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State