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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHW ARCHITECTS, P.C., MISSISSIPPI | 985494 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES C. CHATAS | Chief Executive Officer | 2338 COOLIDGE, SUITE 100, BERKLEY, MI, United States, 48072 |
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) |
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