Name: | IN-HOUSE HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Jun 2013 |
Entity Number: | 3437716 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12 MONTROSE STATION RD, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENNELLE MACNEIL | Chief Executive Officer | 12 MONTROSE STATION RD, MONTROSE, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-14 | 2012-09-20 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-11-14 | 2012-08-17 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93659 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93658 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130627000542 | 2013-06-27 | CERTIFICATE OF DISSOLUTION | 2013-06-27 |
120920000027 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
120817001053 | 2012-08-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-17 |
090126002101 | 2009-01-26 | BIENNIAL STATEMENT | 2008-11-01 |
061114001163 | 2006-11-14 | CERTIFICATE OF INCORPORATION | 2006-11-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State