-
Home Page
›
-
Counties
›
-
Kings
›
-
11229
›
-
INSPIRATION LTD.
Company Details
Name: |
INSPIRATION LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
24 Apr 2000 (25 years ago)
|
Entity Number: |
2502313 |
ZIP code: |
11229
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1677 EAST 16TH STREET, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DIANA VOLKOVINSKAYA
|
Chief Executive Officer
|
1677 EAST 16TH STREET, BROOKLYN, NY, United States, 11229
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1677 EAST 16TH STREET, BROOKLYN, NY, United States, 11229
|
Licenses
Number |
Type |
Date |
End date |
Address |
AEB-16-01645
|
Appearance Enhancement Business License
|
2016-07-19
|
2028-07-19
|
2010 Coney Island Ave, Brooklyn, NY, 11223-2329
|
AEB-16-01645
|
DOSAEBUSINESS
|
2016-07-19
|
2028-07-19
|
2010 Coney Island Ave, Brooklyn, NY, 11223
|
History
Start date |
End date |
Type |
Value |
2002-05-06
|
2006-04-24
|
Address
|
1677 EAST 16TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
|
2000-04-24
|
2002-05-06
|
Address
|
1675 EAST 16TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100422002625
|
2010-04-22
|
BIENNIAL STATEMENT
|
2010-04-01
|
080421002340
|
2008-04-21
|
BIENNIAL STATEMENT
|
2008-04-01
|
060424002430
|
2006-04-24
|
BIENNIAL STATEMENT
|
2006-04-01
|
040518002711
|
2004-05-18
|
BIENNIAL STATEMENT
|
2004-04-01
|
020506002030
|
2002-05-06
|
BIENNIAL STATEMENT
|
2002-04-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
189172
|
OL VIO
|
INVOICED
|
2012-08-30
|
250
|
OL - Other Violation
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State