Search icon

EINHORN YAFFEE PRESCOTT, ARCHITECTURE AND ENGINEERING, P.C.

Headquarter

Company Details

Name: EINHORN YAFFEE PRESCOTT, ARCHITECTURE AND ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 May 1976 (49 years ago)
Date of dissolution: 18 Apr 2001
Entity Number: 399612
ZIP code: 12201
County: Albany
Place of Formation: New York
Address: PO BOX 617, ALBANY, NY, United States, 12201
Principal Address: BROADWAY AT BEAVER, ALBANY, NY, United States, 12201

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN L EINHORN Chief Executive Officer PO BOX 617, ALBANY, NY, United States, 12201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 617, ALBANY, NY, United States, 12201

Links between entities

Type:
Headquarter of
Company Number:
2263bda8-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F96000002721
State:
FLORIDA
Type:
Headquarter of
Company Number:
0255095
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60413266
State:
ILLINOIS

History

Start date End date Type Value
1992-12-07 1996-06-12 Address BROADWAY AT BEAVER, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-12-07 1996-06-12 Address BROADWAY AT BEAVER, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1992-12-07 1996-06-12 Address BROADWAY AT BEAVER, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1981-11-02 1985-05-01 Name EINHORN YAFFEE PRESCOTT KROUNER, P.C.
1980-07-21 1992-12-07 Address BEAVER ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080228037 2008-02-28 ASSUMED NAME CORP INITIAL FILING 2008-02-28
010418000776 2001-04-18 CERTIFICATE OF MERGER 2001-04-18
000620002133 2000-06-20 BIENNIAL STATEMENT 2000-05-01
980519002384 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960612002132 1996-06-12 BIENNIAL STATEMENT 1996-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State