Search icon

MICHAEL R. LISOWSKI ARCHITECTURE LLC

Headquarter

Company Details

Name: MICHAEL R. LISOWSKI ARCHITECTURE LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Sep 2009 (16 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 3854461
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 20 VESEY STREET, 14TH FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
MICHAEL R. LISOWSKI ARCHITECTURE LLC DOS Process Agent 20 VESEY STREET, 14TH FLOOR, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
0903507
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1051285
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_04944623
State:
ILLINOIS

History

Start date End date Type Value
2018-05-30 2024-09-19 Address 20 VESEY STREET, 14TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-09-10 2018-05-30 Address 116 CHAMBERS STREET, 4TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001409 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
180530006129 2018-05-30 BIENNIAL STATEMENT 2017-09-01
130906006570 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110929000541 2011-09-29 CERTIFICATE OF AMENDMENT 2011-09-29
110921002525 2011-09-21 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State