Search icon

HOME INSTALLATIONS

Company Details

Name: HOME INSTALLATIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2012 (12 years ago)
Date of dissolution: 31 Jul 2017
Entity Number: 4324052
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: INSTALLATIONS, INC.
Fictitious Name: HOME INSTALLATIONS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3305 AIRPORT DRIVE, PO BOX 604, PITTSBURG, KS, United States, 66762

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID THORNHILL Chief Executive Officer 3305 AIRPORT DRIVE, PO BOX 604, PITTSBURG, KS, United States, 66762

History

Start date End date Type Value
2016-06-28 2016-11-01 Address 3305 AIRPORT DRIVE, PITTSBURG, KS, 66762, USA (Type of address: Chief Executive Officer)
2016-06-28 2016-11-01 Address 3305 AIRPORT DRIVE, PITTSBURG, KS, 66762, USA (Type of address: Principal Executive Office)
2013-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-26 2013-07-22 Address 10 EAST 40TH STREET 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-62174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170731000349 2017-07-31 CERTIFICATE OF TERMINATION 2017-07-31
161101006326 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160628006023 2016-06-28 BIENNIAL STATEMENT 2014-11-01
130722000512 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22
121126000666 2012-11-26 APPLICATION OF AUTHORITY 2012-11-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State