Name: | ALL PROPERTY INSPECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1999 (25 years ago) |
Date of dissolution: | 06 Dec 2005 |
Entity Number: | 2443478 |
ZIP code: | 14068 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 51, GETZVILLE, NY, United States, 14068 |
Principal Address: | 12 HUNTWOOD COURT, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD ALDRICH | Chief Executive Officer | PO BOX 51, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 51, GETZVILLE, NY, United States, 14068 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-28 | 2003-10-22 | Address | PO BOX 51, GETZVILLE, NY, 40680, 0051, USA (Type of address: Chief Executive Officer) |
2001-11-28 | 2003-10-22 | Address | 122 HUNTWOOD CT, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office) |
2001-11-28 | 2003-10-22 | Address | PO BOX 51, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
1999-11-24 | 2001-11-28 | Address | 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051206000905 | 2005-12-06 | CERTIFICATE OF DISSOLUTION | 2005-12-06 |
031022002777 | 2003-10-22 | BIENNIAL STATEMENT | 2003-11-01 |
011128002011 | 2001-11-28 | BIENNIAL STATEMENT | 2001-11-01 |
991124000278 | 1999-11-24 | CERTIFICATE OF INCORPORATION | 1999-11-24 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State