Search icon

WILLIAM NICHOLAS BODOUVA & ASSOCIATES, ARCHITECTS & PLANNERS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM NICHOLAS BODOUVA & ASSOCIATES, ARCHITECTS & PLANNERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Dec 1983 (42 years ago)
Date of dissolution: 23 Sep 2014
Entity Number: 812696
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 512 7TH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 512 7TH AVE., NEW YORK, NY, United States, 10018

Agent

Name Role Address
WILLIAM NICHOLAS BODOUVA Agent & ASSO., ARCHITECTS P.C., 11 PENN PLAZA, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
WILLIAM NICHOLAS BODOUVA Chief Executive Officer 512 7TH AVE., NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F08000004033
State:
FLORIDA

History

Start date End date Type Value
1993-01-13 2002-09-03 Address CEDAR KNOLL ROAD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-01-13 2002-09-03 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-01-13 2002-09-03 Address 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1983-12-14 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
1983-12-14 1993-01-13 Address & ASSO., ARCHITECTS P.C., 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140923000794 2014-09-23 CERTIFICATE OF DISSOLUTION 2014-09-23
091221002524 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071221002890 2007-12-21 BIENNIAL STATEMENT 2007-12-01
020903002629 2002-09-03 BIENNIAL STATEMENT 2001-12-01
940214002197 1994-02-14 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State