Search icon

NELCO ARCHITECTURE AND ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NELCO ARCHITECTURE AND ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Oct 2002 (23 years ago)
Date of dissolution: 26 Aug 2022
Entity Number: 2825533
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 100 S. INDEPENDENCE MALL WEST, SUITE 500, PHILADELPHIA, PA, United States, 19106
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN G. BURK Chief Executive Officer 6000 LOMBARDO CENTER, SUITE 500, CLEVELAND, OH, United States, 44131

Links between entities

Type:
Headquarter of
Company Number:
851837
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F08000000023
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-936-054
State:
Alabama
Type:
Headquarter of
Company Number:
2d7a21e0-97e1-e611-8168-00155d46d26e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0777950
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
522419
State:
IDAHO

History

Start date End date Type Value
2020-10-06 2022-08-26 Address 6000 LOMBARDO CENTER, SUITE 500, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)
2018-04-19 2022-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-09 2018-04-19 Address 226 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Service of Process)
2012-10-09 2020-10-06 Address 1201 MARQUETTE AVE. SOUTH, SUITE 200, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2011-10-05 2012-10-09 Address 226 WALNUT STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220826002441 2022-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-26
201006061088 2020-10-06 BIENNIAL STATEMENT 2020-10-01
180419000104 2018-04-19 CERTIFICATE OF CHANGE 2018-04-19
161011006221 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141103007394 2014-11-03 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State