Name: | METICULOUS HOME INSPECTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 20 Mar 2024 |
Entity Number: | 3345616 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 120 SWEZEY LANE, MIDDLE ISLAND, NY, United States, 11953 |
Address: | 2025 BRENTWOOD RD, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IBRAHAM & ASSOCS | DOS Process Agent | 2025 BRENTWOOD RD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
RAY WILSON | Chief Executive Officer | 120 SWEZEY LANE, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2025-03-05 | Address | 120 SWEZEY LANE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2010-04-29 | 2025-03-05 | Address | 2025 BRENTWOOD RD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
2006-04-07 | 2010-04-29 | Address | 18 TROUT STREET, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2006-04-07 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003691 | 2024-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-20 |
100429002094 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
060407000209 | 2006-04-07 | CERTIFICATE OF INCORPORATION | 2006-04-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State