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
Name | Role | Address |
---|---|---|
STEVEN L EINHORN | Chief Executive Officer | PO BOX 617, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 617, ALBANY, NY, United States, 12201 |
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) |
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