Name: | INSPIRIA PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2007 (18 years ago) |
Date of dissolution: | 12 Sep 2018 |
Entity Number: | 3520963 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 MITCHELL PL, STE 201, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INSPIRIA PARTNERS, INC. | DOS Process Agent | 10 MITCHELL PL, STE 201, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
RONNIE RAM | Chief Executive Officer | 10 MITCHELL PL, STE 201, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-01 | 2013-05-13 | Address | 445 HAMILTON AVENUE, STE. 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2009-04-29 | 2011-05-19 | Address | 4 BROADWAY, SUITE 5, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2009-04-29 | 2013-05-13 | Address | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2010-10-01 | Address | 445 HAMILTON AVE SUITE #1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180912000908 | 2018-09-12 | CERTIFICATE OF DISSOLUTION | 2018-09-12 |
170502006644 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504007298 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130513006536 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110519002179 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
101001000288 | 2010-10-01 | CERTIFICATE OF CHANGE | 2010-10-01 |
090429003117 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070522000620 | 2007-05-22 | CERTIFICATE OF INCORPORATION | 2007-05-22 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State