Search icon

A&W ARCHITECTS AND ENGINEERS, P.C.

Company Details

Name: A&W ARCHITECTS AND ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 May 2006 (19 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 3367026
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 350 Mount Kemble Avenue, 2nd Floor, Morristown, NJ, United States, 07960
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NICK IVANOFF Chief Executive Officer 350 MOUNT KEMBLE AVENUE, 2ND FLOOR, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 350 MOUNT KEMBLE AVENUE, 2ND FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-12-12 Address 350 MOUNT KEMBLE AVENUE, 2ND FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 412 MOUNT KEMBLE AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 350 MOUNT KEMBLE AVENUE, 2ND FLOOR, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212002266 2024-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-11
240510003159 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220523002648 2022-05-23 BIENNIAL STATEMENT 2022-05-01
200507060560 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180827000410 2018-08-27 CERTIFICATE OF CHANGE 2018-08-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State