ELKIN ARCHITECTURE, P.C.

Name: | ELKIN ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2003 (22 years ago) |
Entity Number: | 2866553 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 64 CAIN DRIVE, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 64 CAIN DR, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ELKIN | Chief Executive Officer | 64 CAIN DR, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 CAIN DRIVE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-31 | 2025-05-28 | Address | 64 CAIN DR, BRENTWOOD, NY, 11717, 1261, USA (Type of address: Chief Executive Officer) |
2003-02-06 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-06 | 2025-05-28 | Address | 64 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003310 | 2025-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-19 |
130204006433 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110214002404 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090123002707 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070207002652 | 2007-02-07 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State