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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 LOCUST AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
PAUL BENOWITZ | Chief Executive Officer | 55 LOCUST AVE, RYE, NY, United States, 10580 |
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) |
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