Search icon

SHW ARCHITECTS, P.C.

Headquarter

Company Details

Name: SHW ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Aug 2010 (15 years ago)
Date of dissolution: 01 Jun 2016
Entity Number: 3980251
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2338 COOLIDGE, SUITE 100, BERKLEY, MI, United States, 48072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SHW ARCHITECTS, P.C., MISSISSIPPI 985494 MISSISSIPPI

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES C. CHATAS Chief Executive Officer 2338 COOLIDGE, SUITE 100, BERKLEY, MI, United States, 48072

History

Start date End date Type Value
2014-09-22 2016-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-22 2016-03-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-03 2014-09-22 Address 9650 BREWERTON RD., PO BOX 820, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601000515 2016-06-01 CERTIFICATE OF DISSOLUTION 2016-06-01
160302000629 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
140922000426 2014-09-22 CERTIFICATE OF CHANGE 2014-09-22
140820006016 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120806006716 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100803000345 2010-08-03 CERTIFICATE OF INCORPORATION 2010-08-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State