Search icon

AMERICAN HOME SHIELD INSPECTION SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN HOME SHIELD INSPECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1995 (30 years ago)
Date of dissolution: 28 Sep 1999
Entity Number: 1882828
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 860 RIDGE LAKE BLVD., MEMPHIS, TN, United States, 38120
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SCOTT J. CROMIE Chief Executive Officer 860 RIDGE LAKE BLVD., MEMPHIS, TN, United States, 38120

Links between entities

Type:
Headquarter of
Company Number:
000-904-451
State:
Alabama
Type:
Headquarter of
Company Number:
0404382
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F95000000759
State:
FLORIDA
Type:
Headquarter of
Company Number:
000086585
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0510675
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
343439
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58202878
State:
ILLINOIS

History

Start date End date Type Value
1999-02-26 1999-11-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-01-09 1999-11-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-01-09 1999-02-26 Address 860 RIDGE LAKE BLVD., MEMPHIS, TN, 38120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991123000211 1999-11-23 CERTIFICATE OF CHANGE 1999-11-23
990928000225 1999-09-28 CERTIFICATE OF DISSOLUTION 1999-09-28
990226002028 1999-02-26 BIENNIAL STATEMENT 1999-01-01
950123000362 1995-01-23 CERTIFICATE OF AMENDMENT 1995-01-23
950109000215 1995-01-09 CERTIFICATE OF INCORPORATION 1995-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State