Search icon

717 ARCHITECTURE & ENGINEERING, LLC

Company Details

Name: 717 ARCHITECTURE & ENGINEERING, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2006 (19 years ago)
Date of dissolution: 12 Sep 2017
Entity Number: 3390188
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-05 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-23 2010-10-05 Address 11330 OLIVE ST RD, ST LOUIS, MO, 63141, USA (Type of address: Service of Process)
2008-11-07 2010-07-23 Address 11330 OLIVE ST RD, ST LOUIS, MO, 63141, USA (Type of address: Service of Process)
2006-07-19 2008-11-07 Address 11330 OLIVE BLVD, ST LOUIS, MO, 63141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44358 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44357 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170912000650 2017-09-12 CERTIFICATE OF TERMINATION 2017-09-12
140730006095 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120828006026 2012-08-28 BIENNIAL STATEMENT 2012-07-01
101005000839 2010-10-05 CERTIFICATE OF CHANGE 2010-10-05
100723002336 2010-07-23 BIENNIAL STATEMENT 2010-07-01
081107002039 2008-11-07 BIENNIAL STATEMENT 2008-07-01
061019000614 2006-10-19 CERTIFICATE OF PUBLICATION 2006-10-19
060719000555 2006-07-19 APPLICATION OF AUTHORITY 2006-07-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State