CLOSER LOOK HOME INSPECTIONS, INC.
| Name: | CLOSER LOOK HOME INSPECTIONS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 02 Jul 1996 (29 years ago) |
| Date of dissolution: | 22 Mar 2023 |
| Entity Number: | 2044556 |
| ZIP code: | 13088 |
| County: | Onondaga |
| Place of Formation: | New York |
| Address: | 107 CLEVELAND AVENUE, LIVERPOOL, NY, United States, 13088 |
| Principal Address: | 107 CLEVELAND AVE, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| MICHAEL CHAPMAN | Chief Executive Officer | 107 CLEVELAND AVE, LIVERPOOL, NY, United States, 13088 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 107 CLEVELAND AVENUE, LIVERPOOL, NY, United States, 13088 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1998-06-24 | 2023-06-11 | Address | 107 CLEVELAND AVE, LIVERPOOL, NY, 13088, 4303, USA (Type of address: Chief Executive Officer) |
| 1996-07-02 | 2023-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 1996-07-02 | 2023-06-11 | Address | 107 CLEVELAND AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 230611000186 | 2023-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-22 |
| 980624002497 | 1998-06-24 | BIENNIAL STATEMENT | 1998-07-01 |
| 960702000232 | 1996-07-02 | CERTIFICATE OF INCORPORATION | 1996-07-02 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State