Search icon

EINHORN YAFFEE PRESCOTT, ARCHITECTURE & ENGINEERING, P.C.

Headquarter

Company Details

Name: EINHORN YAFFEE PRESCOTT, ARCHITECTURE & ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 May 2001 (24 years ago)
Date of dissolution: 16 Mar 2011
Entity Number: 2634353
ZIP code: 12201
County: Albany
Place of Formation: New York
Principal Address: 412 BROADWAY, ALBANY, NY, United States, 12207
Address: ATTN FINANCE OFFICE, PO BOX 617, ALBANY, NY, United States, 12201

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN FINANCE OFFICE, PO BOX 617, ALBANY, NY, United States, 12201

Chief Executive Officer

Name Role Address
TOM D BRIDSEY Chief Executive Officer 412 BROADWAY, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
8f638e00-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F02000001289
State:
FLORIDA
Type:
Headquarter of
Company Number:
000099277
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000136979
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_63060631
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141830504
Plan Year:
2009
Number Of Participants:
273
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-15 2007-05-17 Address 24 SCHOOL ST, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2001-05-02 2003-05-15 Address THE ARGUS BUILDING, BROADWAY, AT BEAVER STREET, P.O. BOX 617, ALBANY, NY, 12201, 0617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110316000919 2011-03-16 CERTIFICATE OF MERGER 2011-03-16
100421000489 2010-04-21 CERTIFICATE OF AMENDMENT 2010-04-21
090601002779 2009-06-01 BIENNIAL STATEMENT 2009-05-01
070517002280 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050711002730 2005-07-11 BIENNIAL STATEMENT 2005-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State