Search icon

D. W. ARTHUR ASSOCIATES ARCHITECTURE, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 16 TABOR HILL RD., LINCOLN, MA, United States, 01773

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DOGAN ARTHUR Chief Executive Officer 760 MAIN ST., SUITE 3, WALTHAM, MA, United States, 02451

History

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)

Filings

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