Search icon

ROSSER ARCHITECTURE & ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSSER ARCHITECTURE & ENGINEERING, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Aug 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2671973
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 1555 PEACHTRE ST., N.E., SUITE 800, ATLANTA, GA, United States, 30309
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM S. GRIFFIN Chief Executive Officer 1555 PEACHTREE ST., N.E., SUITE 800, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2009-10-19 2014-04-17 Address 524 W PEACHTREE ST NW, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2009-10-19 2014-04-17 Address 524 W PEACHTREE ST NW, ATLANTA, GA, 30308, USA (Type of address: Principal Executive Office)
2007-09-25 2009-10-19 Address 524 W PEACHTREE ST NW, ATLANTA, GA, 30308, USA (Type of address: Principal Executive Office)
2007-09-25 2009-10-19 Address 524 W PEACHTREE ST NW, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2005-11-09 2019-01-28 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87771 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2178872 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
150803006976 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140417006356 2014-04-17 BIENNIAL STATEMENT 2013-08-01
091019002636 2009-10-19 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State