Search icon

FANNING/HOWEY ASSOCIATES OF NEW YORK, INC. ARCHITECTS AND ENGINEERS

Company Details

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

DOS Process Agent

Name Role Address
FANNING/HOWEY ASSOCIATES INC DOS Process Agent 1200 IRMSCHER BOULEVARD, CELINA, OH, United States, 45822

Chief Executive Officer

Name Role Address
DANIEL R MADER Chief Executive Officer 9025 NORTH RIVER RD, STE 200, INDIANAPOLIS, IN, United States, 46240

History

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)

Filings

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