Name: | INSTALLATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2006 (19 years ago) |
Entity Number: | 3371978 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 25257 W 8 MILE ROAD, REDFORD, MI, United States, 48240 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAWRENCE S BALTES | Chief Executive Officer | 25257 W 8 MILE ROAD, REDFORD, MI, United States, 48240 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-24 | 2019-01-28 | Address | 4418 MACK ROAD, HOWELL, MI, 48855, USA (Type of address: Service of Process) |
2006-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-06 | 2016-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44082 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44083 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160624006235 | 2016-06-24 | BIENNIAL STATEMENT | 2016-06-01 |
120615006156 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
100907002004 | 2010-09-07 | BIENNIAL STATEMENT | 2010-06-01 |
060606000430 | 2006-06-06 | APPLICATION OF AUTHORITY | 2006-06-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State