ALLAN GREENBERG ARCHITECT, LLC

Name: | ALLAN GREENBERG ARCHITECT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Apr 2003 (22 years ago) |
Date of dissolution: | 12 Apr 2021 |
Entity Number: | 2894703 |
ZIP code: | 22313 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 25886, ALEXANDRIA, VA, United States, 22313 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 25886, ALEXANDRIA, VA, United States, 22313 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2021-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2021-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-27 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-27 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-23 | 2018-11-27 | Address | 1217 KING STREET, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412000529 | 2021-04-12 | SURRENDER OF AUTHORITY | 2021-04-12 |
SR-109312 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109313 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190411060629 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
181127000046 | 2018-11-27 | CERTIFICATE OF CHANGE | 2018-11-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State