Sasaki Architects, Landscape Architects and P.E., P.C.
Branch
Name: | Sasaki Architects, Landscape Architects and P.E., P.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 Apr 2004 (21 years ago) |
Branch of: | Sasaki Architects, Landscape Architects and P.E., P.C., NEW YORK (Company Number 2714982) |
Business ID: | 854788 |
State of Incorporation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Dymecki, David | Director | 64 Pleasant Street, Watertown, MS 02172 |
Resnick, Alan | Director | 64 Pleasant Street, Watertown, MA 02172 |
Smith, Nelson Scott | Director | 64 Pleasant Street, Watertown, MA 02172 |
Name | Role | Address |
---|---|---|
Dymecki, David | Secretary | 64 Pleasant Street, Watertown, MS 02172 |
Name | Role | Address |
---|---|---|
Dymecki, David | Treasurer | 64 Pleasant Street, Watertown, MS 02172 |
Name | Role | Address |
---|---|---|
Resnick, Alan | President | 64 Pleasant Street, Watertown, MA 02172 |
Name | Role | Address |
---|---|---|
Hollywood, John | Vice President | 64 Pleasant Street, Watertown, MA 02172 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2007-05-18 | Withdrawal |
Annual Report | Filed | 2006-08-04 | Annual Report |
Annual Report | Filed | 2005-03-29 | Annual Report |
Formation Form | Filed | 2004-04-28 | Formation |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website