Name: | D. W. ARTHUR ASSOCIATES ARCHITECTURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2009 (15 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 3870967 |
ZIP code: | 01773 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 16 TABOR HILL RD., LINCOLN, MA, United States, 01773 |
Principal Address: | 760 MAIN ST., SUITE 3, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 16 TABOR HILL RD., LINCOLN, MA, United States, 01773 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DOGAN ARTHUR | Chief Executive Officer | 760 MAIN ST., SUITE 3, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-15 | 2024-10-30 | Address | 16 TABOR HILL RD., LINCOLN, MA, 01773, USA (Type of address: Service of Process) |
2019-10-15 | 2024-10-30 | Address | 760 MAIN ST., SUITE 3, WALTHAM, MA, 02451, 0625, USA (Type of address: Chief Executive Officer) |
2017-10-30 | 2019-10-15 | Address | 760 MAIN ST., SUITE 1, WALTHAM, MA, 02451, 0625, USA (Type of address: Chief Executive Officer) |
2017-10-30 | 2019-10-15 | Address | 16 TABOR HILL RD, LINCOLN, MA, 01773, USA (Type of address: Service of Process) |
2017-10-30 | 2019-10-15 | Address | 760 MAIN ST., SUITE 1, WALTHAM, MA, 02451, 0625, USA (Type of address: Principal Executive Office) |
2016-03-15 | 2017-10-30 | Address | 46 PLYMPTON ST, 4TH FL, BOSTON, MA, 02118, USA (Type of address: Principal Executive Office) |
2016-03-15 | 2017-10-30 | Address | 16 TABOR HILL RD, LINCOLN, MA, 01773, USA (Type of address: Service of Process) |
2011-12-09 | 2017-10-30 | Address | 16 TABOR HILL RD, LINCOLN, MA, 01773, USA (Type of address: Chief Executive Officer) |
2011-12-09 | 2016-03-15 | Address | 200 CLARENDON ST, 49TH FL, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office) |
2009-10-23 | 2016-03-15 | Address | 200 CLARENDON STREET, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030017957 | 2024-10-28 | SURRENDER OF AUTHORITY | 2024-10-28 |
191015060480 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171030006054 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
160315002013 | 2016-03-15 | BIENNIAL STATEMENT | 2015-10-01 |
111209002215 | 2011-12-09 | BIENNIAL STATEMENT | 2011-10-01 |
091023000615 | 2009-10-23 | APPLICATION OF AUTHORITY | 2009-10-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State