Name: | FANNING/HOWEY ASSOCIATES OF NEW YORK, INC. ARCHITECTS AND ENGINEERS |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2004 (21 years ago) |
Date of dissolution: | 29 May 2014 |
Entity Number: | 3027960 |
ZIP code: | 45822 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 1200 IRMSCHER BOULEVARD, CELINA, OH, United States, 45822 |
Principal Address: | 1200 IRMSCHER BLVD, CELINA, OH, United States, 45822 |
Name | Role | Address |
---|---|---|
FANNING/HOWEY ASSOCIATES INC | DOS Process Agent | 1200 IRMSCHER BOULEVARD, CELINA, OH, United States, 45822 |
Name | Role | Address |
---|---|---|
DANIEL R MADER | Chief Executive Officer | 9025 NORTH RIVER RD, STE 200, INDIANAPOLIS, IN, United States, 46240 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-15 | 2014-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-30 | 2012-05-15 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-18 | 2006-03-30 | Address | 1200 IRMSCHER BLVD., CELINA, OH, 45822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529000729 | 2014-05-29 | SURRENDER OF AUTHORITY | 2014-05-29 |
120515002009 | 2012-05-15 | BIENNIAL STATEMENT | 2012-03-01 |
100415002360 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080328002063 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060330002853 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
040318000122 | 2004-03-18 | APPLICATION OF AUTHORITY | 2004-03-18 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State