AMERICAN SOCIETY OF HOME INSPECTORS, INC.
Headquarter
Name: | AMERICAN SOCIETY OF HOME INSPECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1977 (48 years ago) |
Date of dissolution: | 01 Feb 2025 |
Entity Number: | 433281 |
ZIP code: | 60016 |
County: | Putnam |
Place of Formation: | New York |
Address: | 932 LEE STREET, DES PLAINES, IL, United States, 60016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 932 LEE STREET, DES PLAINES, IL, United States, 60016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-20 | 1998-08-11 | Address | ARLINGTON PLACE II SUITE 360, 85 W ALGONQUIN ROAD, ARLINGTON HEIGHTS, IL, 60005, USA (Type of address: Service of Process) |
1991-11-07 | 1993-10-20 | Address | 1735 NORTH LYNN STREET, SUITE 950, ARLINGTON, VA, 22209, 2022, USA (Type of address: Service of Process) |
1989-06-23 | 1991-11-07 | Address | INSPECTORS, INC., 3299 K STREET-NW,7THFL, WASHINGTON, DC, 20007, USA (Type of address: Service of Process) |
1977-05-04 | 1989-06-23 | Address | BOX 841, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002510 | 2025-01-29 | CERTIFICATE OF MERGER | 2025-02-01 |
20111215047 | 2011-12-15 | ASSUMED NAME CORP INITIAL FILING | 2011-12-15 |
980811000428 | 1998-08-11 | CERTIFICATE OF CHANGE | 1998-08-11 |
931020000157 | 1993-10-20 | CERTIFICATE OF CHANGE | 1993-10-20 |
911107000122 | 1991-11-07 | CERTIFICATE OF CHANGE | 1991-11-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State