Name: | ASKON ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2001 (24 years ago) |
Entity Number: | 2694188 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 156-09 ROCKAWAY BLVD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156-09 ROCKAWAY BLVD, SPRINGFIELD GARDENS, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
AKEEB SHEKONI | Chief Executive Officer | 156-09 ROCKAWAY BLVD, SPRINGFILED GARDENS, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-30 | 2009-10-05 | Address | 153-02 BAISLEY BLVD, 1ST FL, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2005-11-30 | 2009-10-05 | Address | 153-02 BAISLEY BLVD, 1ST FL, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2005-11-30 | 2009-10-05 | Address | 153-02 BAISLEY BLVD, 1ST FL, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2003-09-22 | 2005-11-30 | Address | 152-32 ROCKAWAY BLVD, SUITE 204, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2003-09-22 | 2005-11-30 | Address | 152-32 ROCKAWAY BLVD, SUITE 204, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170216000021 | 2017-02-16 | ANNULMENT OF DISSOLUTION | 2017-02-16 |
DP-2146760 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
131021002286 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111013003147 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091005002664 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State