Name: | SPECTER DESOUZA ARCHITECTS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1978 (46 years ago) |
Date of dissolution: | 23 May 2024 |
Entity Number: | 522299 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 2061 BROADWAY, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPECTER, DESOUZA ARCHITECTS, P.C. RETIREMENT TRUST | 2023 | 132961885 | 2024-04-14 | SPECTER, DESOUZA ARCHITECTS, P.C. | 2 | |||||||||||||
|
Name | Role | Address |
---|---|---|
RONALD A DESOUZA | DOS Process Agent | 2061 BROADWAY, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
RONALD DESOUZA | Chief Executive Officer | 2061 BROADWAY, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-06 | 2024-06-07 | Address | 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2010-12-07 | 2024-06-07 | Address | 2061 BROADWAY, NEW YORK, NY, 10023, 2876, USA (Type of address: Chief Executive Officer) |
2010-12-07 | 2014-11-06 | Address | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8494, USA (Type of address: Service of Process) |
2004-12-30 | 2010-12-07 | Address | 2061 BROADWAY, NEW YORK, NY, 10023, 2876, USA (Type of address: Chief Executive Officer) |
2003-03-24 | 2010-12-07 | Address | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8494, USA (Type of address: Service of Process) |
2002-10-21 | 2004-12-30 | Address | 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-10-21 | 2003-03-24 | Address | 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2002-10-21 | 2010-12-07 | Address | 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1993-11-30 | 2002-10-21 | Address | 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1993-11-30 | 2002-10-21 | Address | 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003752 | 2024-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-23 |
201102061552 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
20200527088 | 2020-05-27 | ASSUMED NAME LLC INITIAL FILING | 2020-05-27 |
181203006989 | 2018-12-03 | BIENNIAL STATEMENT | 2018-11-01 |
141106006360 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121113006396 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101207002540 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081106002757 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
061128002859 | 2006-11-28 | BIENNIAL STATEMENT | 2006-11-01 |
041230002318 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2060977701 | 2020-05-01 | 0202 | PPP | 2061 Broadway, New York, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6370458502 | 2021-03-03 | 0202 | PPS | 2061 Broadway, New York, NY, 10023-2834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State