Name: | INSPIRICA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1988 (37 years ago) |
Date of dissolution: | 27 Nov 2024 |
Entity Number: | 1291378 |
ZIP code: | 10514 |
County: | New York |
Place of Formation: | New York |
Address: | 138 Hardscrabble Lake Drive, Chappaqua, NY, United States, 10514 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LISA JACOBSON | DOS Process Agent | 138 Hardscrabble Lake Drive, Chappaqua, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
LISA JACOBSON | Chief Executive Officer | 138 HARDSCRABBLE LAKE DRIVE, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 850 7TH AVENUE, SUITE 403, NEW YORK, NY, 10019, 5230, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 138 HARDSCRABBLE LAKE DRIVE, CHAPPAQUA, NY, 10514, 3043, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 850 7TH AVENUE, SUITE 403, NEW YORK, NY, 10019, 5230, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-11-11 | 2024-11-11 | Address | 138 HARDSCRABBLE LAKE DRIVE, CHAPPAQUA, NY, 10514, 3043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002818 | 2024-11-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-27 |
241111001051 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
121010002238 | 2012-10-10 | BIENNIAL STATEMENT | 2012-09-01 |
101104002302 | 2010-11-04 | BIENNIAL STATEMENT | 2010-09-01 |
080825003037 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State