Name: | M.J. CHOJNICKI, ARCHITECT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2007 (18 years ago) |
Entity Number: | 3504299 |
ZIP code: | 12748 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 272 BEHR RD, JEFFERSONVILLE, NY, United States, 12748 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M.J. CHOJNICKI, ARCHITECT, P.C. | DOS Process Agent | 272 BEHR RD, JEFFERSONVILLE, NY, United States, 12748 |
Name | Role | Address |
---|---|---|
MICHAEL CHOJNICKI | Chief Executive Officer | 272 BEHR RD, JEFFERSONVILLE, NY, United States, 12748 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-05 | 2021-04-02 | Address | 272 BEHR RD, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process) |
2015-04-02 | 2017-04-05 | Address | 78 KIRKS ROAD, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer) |
2015-04-02 | 2017-04-05 | Address | 78 KIRKS ROAD, NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office) |
2015-04-02 | 2017-04-05 | Address | 78 KIRKS ROAD, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process) |
2009-03-30 | 2015-04-02 | Address | 58 SKYVIEW DRIVE, CALLICOON, NY, 12723, USA (Type of address: Principal Executive Office) |
2009-03-30 | 2015-04-02 | Address | 58 SKYVIEW DRIVE, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2015-04-02 | Address | 58 SKYVIEW DRIVE, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060562 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
170405007377 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150402006085 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130404006960 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110420003018 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090330002866 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070417000501 | 2007-04-17 | CERTIFICATE OF INCORPORATION | 2007-04-17 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State