Name: | INSPIRATION REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1994 (31 years ago) |
Entity Number: | 1842547 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 277 MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
Address: | PO BOX 1577, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1577, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
DIANE ANDERSEN | Chief Executive Officer | 277 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-13 | 2002-08-05 | Address | 10 RIDGE DR E, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1996-08-13 | 2000-08-16 | Address | C/O DAVID LANE CPA, 231 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1994-08-08 | 2000-08-16 | Address | 10 RIDGE DRIVE EAST, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060726002476 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040909002101 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020805002302 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000816002423 | 2000-08-16 | BIENNIAL STATEMENT | 2000-08-01 |
960813002271 | 1996-08-13 | BIENNIAL STATEMENT | 1996-08-01 |
940808000266 | 1994-08-08 | CERTIFICATE OF INCORPORATION | 1994-08-08 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State