Search icon

INSPECT YOUR HOME, INC.

Company Details

Name: INSPECT YOUR HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2780022
ZIP code: 10005
County: Richmond
Place of Formation: New York
Principal Address: 330 ROUTE 17A, Warwick, NY, United States, 10990
Address: 99 wall street #210, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETE BERMAN Chief Executive Officer 330 ROUTE 17A, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
the inc. DOS Process Agent 99 wall street #210, NEW YORK, NY, United States, 10005

Agent

Name Role Address
emily fermin Agent 99 wall street, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 330 ROUTE 17A, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 330 ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-06-06 2025-03-21 Address 330 ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-06-06 2025-03-21 Address 330 ROUTE 17A, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 330 ROUTE 17A, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-06-06 2025-03-21 Address 28 church street, suite 7, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2024-06-06 2025-03-21 Address 28 church street, suite 7, WARWICK, NY, 10990, USA (Type of address: Registered Agent)
2024-06-06 2024-06-06 Address 330 ROUTE 17A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-06-06 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-27 2022-07-27 Address 330 ROUTE 17A, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250321003617 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
240606002429 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220727000217 2022-07-26 CERTIFICATE OF CHANGE BY ENTITY 2022-07-26
220601002123 2022-06-01 BIENNIAL STATEMENT 2022-06-01
140606006547 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120726002047 2012-07-26 BIENNIAL STATEMENT 2012-06-01
120119000664 2012-01-19 CERTIFICATE OF CHANGE 2012-01-19
060605002087 2006-06-05 BIENNIAL STATEMENT 2006-06-01
020618000596 2002-06-18 CERTIFICATE OF INCORPORATION 2002-06-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State