Name: | DON HO ARCHITECT P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2011 (14 years ago) |
Date of dissolution: | 11 Feb 2025 |
Entity Number: | 4132249 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 VIRGINIA AVENUE, LAKE RONKONKOMA, NY, United States, 11779 |
Principal Address: | 20 VIRGINIA AVE, LAKE RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 VIRGINIA AVENUE, LAKE RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
DONALD K HO | Chief Executive Officer | 20 VIRGINIA AVE, LAKE RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-22 | 2025-02-21 | Address | 20 VIRGINIA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2011-08-18 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-18 | 2025-02-21 | Address | 20 VIRGINIA AVENUE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221000911 | 2025-02-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-11 |
130822002290 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110818000430 | 2011-08-18 | CERTIFICATE OF INCORPORATION | 2011-08-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State