Search icon

CINCH HOME SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINCH HOME SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347328
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 4700 EXCHANGE COURT, STE 300, BOCA RATON, FL, United States, 33431
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
SHARENA ALI Chief Executive Officer 4700 EXCHANGE COURT, STE 300, BOCA RATON, FL, United States, 33431

Agent

Name Role Address
CORPORATE CREATIONS NETWORK Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 4700 EXCHANGE COURT, STE 300, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-02-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2024-11-14 2025-02-05 Address 4700 EXCHANGE COURT, STE 300, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 4700 EXCHANGE COURT, STE 300, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-02-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001426 2025-02-05 BIENNIAL STATEMENT 2025-02-05
241114003997 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230410001742 2023-04-10 CERTIFICATE OF AMENDMENT 2023-04-10
210208060619 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190226060054 2019-02-26 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State