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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID THORNHILL | Chief Executive Officer | 3305 AIRPORT DRIVE, PO BOX 604, PITTSBURG, KS, United States, 66762 |
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) |
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