Name: | CLEARVIEW HOME INSPECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2001 (24 years ago) |
Date of dissolution: | 01 Jul 2011 |
Entity Number: | 2635407 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 16 ALTA RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH G. PICKEL | DOS Process Agent | 16 ALTA RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH G. PICKEL | Chief Executive Officer | 16 ALTA RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH G. PICKEL, PRESIDENT | Agent | 16 ALTA ROAD, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-23 | 2005-07-12 | Address | 16 ALTA RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2003-04-23 | 2005-07-12 | Address | 16 ALTA RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2001-05-04 | 2005-07-12 | Address | 16 ALTA ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110701000238 | 2011-07-01 | CERTIFICATE OF DISSOLUTION | 2011-07-01 |
110524002380 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090508003068 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070509003192 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050712002200 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030423002757 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010504000268 | 2001-05-04 | CERTIFICATE OF INCORPORATION | 2001-05-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State