Name: | MACHADO ARCHITECTURAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2638454 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | MAG DESIGNS, 1207 ROUTE 9, EXECUTIVE PARK, STE 5, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | MAG DESIGNS, 1207 ROUTE 9, EXECUTICE PARK, STE 5, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAG DESIGNS, 1207 ROUTE 9, EXECUTIVE PARK, STE 5, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
JAIME U MACHADO | Chief Executive Officer | 1207 ROUTE 9 EXECUTIVE PARK, STE 5, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-14 | 2003-04-23 | Address | 16 WESTON AVENUE, FISHSKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1773927 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
050718002724 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030423002459 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010514000252 | 2001-05-14 | CERTIFICATE OF INCORPORATION | 2001-05-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State