Search icon

DESIGN/BUILD ASSOCIATES OF WESTCHESTER, INC.

Headquarter

Company Details

Name: DESIGN/BUILD ASSOCIATES OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2719646
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001
Principal Address: 312 RONBRU DRIVE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DESIGN/BUILD ASSOCIATES OF WESTCHESTER, INC., CONNECTICUT 0729298 CONNECTICUT

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
BENNETT LAWRENCE Chief Executive Officer 312 RONBRU DRIVE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2002-07-12 2004-03-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-16 2002-07-12 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-01-16 2002-07-12 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1779062 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040329002536 2004-03-29 BIENNIAL STATEMENT 2004-01-01
020712000948 2002-07-12 CERTIFICATE OF CHANGE 2002-07-12
020116000118 2002-01-16 CERTIFICATE OF INCORPORATION 2002-01-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State