Name: | JMM ARCHITECTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 18 Jun 2010 |
Entity Number: | 3651978 |
ZIP code: | 43220 |
County: | Saratoga |
Place of Formation: | Ohio |
Address: | JMM ARCHITECTS, INC, 4685 LARWELL DR, COLUMBUS, OH, United States, 43220 |
Principal Address: | 4685 LARWELL DRIVE, COLS, OH, United States, 43220 |
Name | Role | Address |
---|---|---|
ATTN: JAMES MILLIGAN | DOS Process Agent | JMM ARCHITECTS, INC, 4685 LARWELL DR, COLUMBUS, OH, United States, 43220 |
Name | Role | Address |
---|---|---|
JAMES MICHAEL MILLIGAN | Chief Executive Officer | 4685 LARWELL DRIVE, COLS, OH, United States, 43220 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-31 | 2010-06-18 | Address | 4685 LARWELL DRIVE, COLUMBUS, OH, 43220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100618000102 | 2010-06-18 | SURRENDER OF AUTHORITY | 2010-06-18 |
100406002923 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080331001021 | 2008-03-31 | APPLICATION OF AUTHORITY | 2008-03-31 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State