Search icon

NELCO ARCHITECTURE NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NELCO ARCHITECTURE NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Aug 2007 (18 years ago)
Date of dissolution: 26 Aug 2022
Entity Number: 3554845
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 100 S. INDEPENDENCE MALL WEST, SUITE 500, PHILADELPHIA, PA, United States, 19106
Address: 22 W. 19TH STREET, SECOND FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 W. 19TH STREET, SECOND FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD D SUTTON Chief Executive Officer 1201 MARQUETTE AVE SOUTH, SUITE 200, MINNEAPOLIS, MN, United States, 55403

History

Start date End date Type Value
2019-08-05 2022-08-26 Address 1201 MARQUETTE AVE SOUTH, SUITE 200, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2015-04-16 2022-08-26 Address 22 W. 19TH STREET, SECOND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-01 2019-08-05 Address 1201 MARQUETTE AVE SOUTH, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2014-08-01 2019-08-05 Address 226 WALNUT ST, PHILADELPHIA, PA, 19106, USA (Type of address: Principal Executive Office)
2007-08-10 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220826002487 2022-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-26
190805061246 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006857 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006750 2015-08-03 BIENNIAL STATEMENT 2015-08-01
150416000532 2015-04-16 CERTIFICATE OF CHANGE 2015-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State