Name: | NOBUTAKA ASHIHARA ARCHITECT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 10 Mar 2021 |
Entity Number: | 4101269 |
ZIP code: | 10538 |
County: | New York |
Place of Formation: | New York |
Address: | 2A SHADOW LANE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOBUTAKA ASHIHARA ARCHITECT P.C. | DOS Process Agent | 2A SHADOW LANE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
NOBUTAKA ASHIHARA | Chief Executive Officer | 2A SHADOW LANE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-15 | 2022-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-02 | 2021-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-24 | 2019-06-04 | Address | 132 NASSAU STREET, SUITE 1320, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-06-24 | 2019-06-04 | Address | 132 NASSAU STREET, SUITE 1320, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2011-06-01 | 2021-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-01 | 2019-06-04 | Address | 132 NASSAU STREET, SUITE 1320, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210310000667 | 2021-03-10 | CERTIFICATE OF DISSOLUTION | 2021-03-10 |
190604060584 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170612006436 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150916006110 | 2015-09-16 | BIENNIAL STATEMENT | 2015-06-01 |
130624006453 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
120313000691 | 2012-03-13 | CERTIFICATE OF CORRECTION | 2012-03-13 |
110601000419 | 2011-06-01 | CERTIFICATE OF INCORPORATION | 2011-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State