Search icon

NOBUTAKA ASHIHARA ARCHITECT P.C.

Company Details

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

DOS Process Agent

Name Role Address
NOBUTAKA ASHIHARA ARCHITECT P.C. DOS Process Agent 2A SHADOW LANE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
NOBUTAKA ASHIHARA Chief Executive Officer 2A SHADOW LANE, LARCHMONT, NY, United States, 10538

History

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)

Filings

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