Name: | CHARLIE'S HOME IMPROVEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1989 (36 years ago) |
Date of dissolution: | 20 Apr 2021 |
Entity Number: | 1337202 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 318 BALCHEN STREET, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SEEGER | DOS Process Agent | 318 BALCHEN STREET, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
CHARLES SEEGER | Chief Executive Officer | 318 BALCHEN STREET, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-30 | 2019-03-19 | Address | 318 BALCHEN STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
2011-03-30 | 2021-09-18 | Address | 318 BALCHEN STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2011-03-30 | Address | 318 BALCHEN ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2011-03-30 | Address | 318 BALCHEN ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2021-09-18 | Address | 318 BALCHEN STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210918000415 | 2021-04-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-04-20 |
190319060473 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
170301007573 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
151123006225 | 2015-11-23 | BIENNIAL STATEMENT | 2015-03-01 |
130403002111 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State