Name: | NATIONWIDE HOME IMPROVEMENT, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3150310 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 957 67 STREET, APT C6, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMOND KETO | Chief Executive Officer | 957 67 STREET, APT C6, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
EDMOND KETA | DOS Process Agent | 957 67 STREET, APT C6, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-16 | 2009-01-14 | Address | 957 67TH ST APT C6, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2007-02-16 | 2009-01-14 | Address | 957 67ST, APT C6, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2007-02-16 | 2009-01-14 | Address | 957 67TH ST, APT C6, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2005-01-13 | 2007-02-16 | Address | 957 67TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1969822 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090114002419 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070216002421 | 2007-02-16 | BIENNIAL STATEMENT | 2007-01-01 |
050113000651 | 2005-01-13 | CERTIFICATE OF INCORPORATION | 2005-01-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State