Search icon

MACHADO ARCHITECTURAL, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAG DESIGNS, 1207 ROUTE 9, EXECUTIVE PARK, STE 5, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
JAIME U MACHADO Chief Executive Officer 1207 ROUTE 9 EXECUTIVE PARK, STE 5, WAPPINGERS FALLS, NY, United States, 12590

History

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)

Filings

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