Search icon

THROOP & FEIDEN, MARSCHHAUSEN, CONSULTING ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THROOP & FEIDEN, MARSCHHAUSEN, CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jul 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 310907
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 555 8TH AVE., 5TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 8TH AVE., 5TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GEORGE MARSCHHAUSEN Chief Executive Officer 555 8TH AVE., 5TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-08-27 2001-07-16 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, 6793, USA (Type of address: Chief Executive Officer)
1993-03-11 1993-08-27 Address 630 3RD AVE, NEW YORK, NY, 10017, 6793, USA (Type of address: Chief Executive Officer)
1993-03-11 2001-07-16 Address 630 3RD AVE, NEW YORK, NY, 10017, 6793, USA (Type of address: Principal Executive Office)
1993-03-11 2001-07-16 Address 630 3RD AVE, NEW YORK, NY, 10017, 6793, USA (Type of address: Service of Process)
1971-07-09 1990-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2105988 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20050407007 2005-04-07 ASSUMED NAME LLC INITIAL FILING 2005-04-07
030630002540 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010716002000 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990722002212 1999-07-22 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State