Name: | SPAGNOLO / GISNESS ARCHITECTURE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jul 2010 (15 years ago) |
Date of dissolution: | 18 Aug 2023 |
Entity Number: | 3978514 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-07-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818001326 | 2023-08-18 | CERTIFICATE OF TERMINATION | 2023-08-18 |
200709060109 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55121 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703007111 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705006180 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140715006073 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
101007000087 | 2010-10-07 | CERTIFICATE OF PUBLICATION | 2010-10-07 |
100729000133 | 2010-07-29 | APPLICATION OF AUTHORITY | 2010-07-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State