Search icon

CROSS ARCHITECTURE, P.C.

Company Details

Name: CROSS ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Feb 2006 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3320705
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 167 MADISON AVE #301, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-683-0480

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JANET CROSS DOS Process Agent 167 MADISON AVE #301, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JANET CROSS Chief Executive Officer 167 MADISON AVE #301, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1326582-DCA Inactive Business 2009-07-21 2013-06-30

History

Start date End date Type Value
2006-02-14 2008-08-15 Address 167 MADISON AVENUE, ROOM 301, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091838 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101015003117 2010-10-15 BIENNIAL STATEMENT 2010-02-01
080815003330 2008-08-15 BIENNIAL STATEMENT 2008-02-01
060214001052 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-09-17 No data WEST 4 STREET, FROM STREET BANK STREET TO STREET WEST 11 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-10-24 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET
2011-09-27 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET
2011-05-11 No data EAST 31 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation in compliance
2011-04-30 No data EAST 31 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-04-28 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Complaint Department of Transportation No data
2010-04-26 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2010-04-23 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-03-19 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-03-18 No data EAST 71 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
968551 CNV_MS INVOICED 2012-02-29 10 Miscellaneous Fee
968553 TRUSTFUNDHIC INVOICED 2011-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
968552 CNV_TFEE INVOICED 2011-07-13 7.46999979019165 WT and WH - Transaction Fee
1041786 RENEWAL INVOICED 2011-07-13 100 Home Improvement Contractor License Renewal Fee
968554 LICENSE INVOICED 2009-07-21 100 Home Improvement Contractor License Fee
968555 TRUSTFUNDHIC INVOICED 2009-07-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State