Name: | CONTROLLED INSPECTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1999 (26 years ago) |
Entity Number: | 2425780 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 510 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Principal Address: | 2269 SAW MILL RIVER RD, BLDG 5, ELMSSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AKIN A COLE | Chief Executive Officer | 2269 SAW MILL RIVER RD, BLDG 5, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
AKIN ABOYADE'-COLE PRESIDENT | Agent | 510 FIFTH AVENUE, PELHAM, NY, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-13 | 2015-03-27 | Address | ELMSFORD EXECUTIVE PK BLDG 5, 2269 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2007-10-11 | 2013-11-13 | Address | 2269 SAW MILL RIVER ROAD, BLDG 5, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2007-10-11 | 2013-11-13 | Address | 2269 SAW MILL RIVER ROAD, BLDG 5, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1999-10-05 | 2013-11-13 | Address | ELMSFORD EXEC. PARK BLDG. #5, 2269 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1999-10-05 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000428 | 2019-10-30 | ANNULMENT OF DISSOLUTION | 2019-10-30 |
DP-2151908 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150327000554 | 2015-03-27 | CERTIFICATE OF CHANGE | 2015-03-27 |
131113002018 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111102002541 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State