Name: | INSURANCE ARCHITECTS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2015 (10 years ago) |
Date of dissolution: | 04 Mar 2025 |
Entity Number: | 4767578 |
ZIP code: | 11367 |
County: | Nassau |
Place of Formation: | New York |
Address: | 147-24 69TH ROAD, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN SZROLOVITS | DOS Process Agent | 147-24 69TH ROAD, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
ALLEN SZROLOVITS | Chief Executive Officer | 147-24 69TH ROAD, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-26 | 2025-03-05 | Address | 147-24 69TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2020-02-26 | 2025-03-05 | Address | 147-24 69TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
2015-06-02 | 2020-02-26 | Address | 475 CEDARHURST AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2015-06-02 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001684 | 2025-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-04 |
200226060256 | 2020-02-26 | BIENNIAL STATEMENT | 2019-06-01 |
150602000190 | 2015-06-02 | CERTIFICATE OF INCORPORATION | 2015-06-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State