Search icon

INESTRA, INC.

Company Details

Name: INESTRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1987 (38 years ago)
Entity Number: 1142009
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 145 PALISADE STREET, STE 342, DOBBS FERRY, NY, United States, 10522
Principal Address: 48 MAIN ST., IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KERSCHHAGEL Chief Executive Officer 48 MAIN ST., IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 PALISADE STREET, STE 342, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
1993-03-11 1997-05-12 Address 6 GAREY DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-05-12 Address 6 GAREY DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1993-03-11 1996-12-31 Address 6 GAREY DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1987-02-04 1996-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-04 1993-03-11 Address 6 GAREY DR, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030219002063 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010329002025 2001-03-29 BIENNIAL STATEMENT 2001-02-01
990211002050 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970512002016 1997-05-12 BIENNIAL STATEMENT 1997-02-01
961231000023 1996-12-31 CERTIFICATE OF AMENDMENT 1996-12-31
940330002353 1994-03-30 BIENNIAL STATEMENT 1994-02-01
930311002394 1993-03-11 BIENNIAL STATEMENT 1993-02-01
B453795-3 1987-02-04 CERTIFICATE OF INCORPORATION 1987-02-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State