INSPECT THE UNINSPECTED, INC.

Name: | INSPECT THE UNINSPECTED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2008 (17 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3635704 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 16-20 37TH STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O LAUREN R GRAY | DOS Process Agent | 16-20 37TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
LAUREN RACHEL GRAY | Chief Executive Officer | 16-20 37TH STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-21 | 2022-02-16 | Address | 16-20 37TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2017-02-21 | 2022-02-16 | Address | 16-20 37TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2014-04-10 | 2017-02-21 | Address | 2-17 51ST AVE APT 307, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2014-04-10 | 2017-02-21 | Address | 2-17 51ST AVE APT 307, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2017-02-21 | Address | 2-17 51ST AVE APT 307, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216001813 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180209006168 | 2018-02-09 | BIENNIAL STATEMENT | 2018-02-01 |
170221006150 | 2017-02-21 | BIENNIAL STATEMENT | 2016-02-01 |
140410002029 | 2014-04-10 | BIENNIAL STATEMENT | 2014-02-01 |
120402002388 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State