HNTB NEW YORK ARCHITECTURE, P.C.

Name: | HNTB NEW YORK ARCHITECTURE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2003 (22 years ago) |
Date of dissolution: | 04 Aug 2016 |
Entity Number: | 2987821 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 715 KIRK DRIVE, KANSAS CITY, MO, United States, 64105 |
Address: | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THOMAS R. ROSSBACH | Chief Executive Officer | 1 SOUTH WACKER DR, STE 900, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2015-12-02 | Address | 1 SOUTH WACKER DR, STE 900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2014-07-22 | 2014-10-01 | Address | 5 PENN PLAZA, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-12-04 | 2014-07-22 | Address | 715 KIRK DRIVE, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2012-05-22 | Address | PO BOX 412197, KANSAS CITY, MO, 64141, USA (Type of address: Service of Process) |
2006-01-25 | 2013-12-04 | Address | 715 KIRK DRIVE, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160804000856 | 2016-08-04 | CERTIFICATE OF DISSOLUTION | 2016-08-04 |
151202007427 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
141001002007 | 2014-10-01 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
140722002280 | 2014-07-22 | BIENNIAL STATEMENT | 2013-12-01 |
131204006194 | 2013-12-04 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State