Search icon

WILSON ARCHITECTS INC.

Company Details

Name: WILSON ARCHITECTS INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Oct 2004 (21 years ago)
Date of dissolution: 23 Jul 2019
Entity Number: 3116105
ZIP code: 02210
County: New York
Place of Formation: Massachusetts
Address: 374 CONGRESS STREET, SUITE 400, BOSTON, MA, United States, 02210
Principal Address: 374 CONGRESS ST, STE 400, BOSTON, MA, United States, 02210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM F WILSON Chief Executive Officer 374 CONGRESS ST, STE 400, BOSTON, MA, United States, 02210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 374 CONGRESS STREET, SUITE 400, BOSTON, MA, United States, 02210

History

Start date End date Type Value
2018-10-01 2019-07-23 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-12-23 2019-07-23 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-12-23 2018-10-01 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-07-20 2012-10-24 Address 374 CONGRESS ST, STE 400, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2007-02-06 2015-12-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190723000834 2019-07-23 SURRENDER OF AUTHORITY 2019-07-23
181001008010 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006427 2016-10-03 BIENNIAL STATEMENT 2016-10-01
151223000269 2015-12-23 CERTIFICATE OF CHANGE 2015-12-23
151119000792 2015-11-19 CERTIFICATE OF AMENDMENT 2015-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State