Name: | SSE HOME INSPECTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2007 (18 years ago) |
Date of dissolution: | 06 Feb 2017 |
Entity Number: | 3537689 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-28 | 2012-10-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-28 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95149 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95148 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170206000354 | 2017-02-06 | ARTICLES OF DISSOLUTION | 2017-02-06 |
130711006766 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
121029000371 | 2012-10-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-29 |
121005000637 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
110621002154 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090708002316 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
071205000963 | 2007-12-05 | CERTIFICATE OF PUBLICATION | 2007-12-05 |
070628000919 | 2007-06-28 | ARTICLES OF ORGANIZATION | 2007-06-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State