Search icon

BEATTY HOME INSPECTION INC.

Company Details

Name: BEATTY HOME INSPECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2013 (12 years ago)
Entity Number: 4450860
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 213 Country Ridge Dr., Rye Brook, NY, United States, 10573

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW BEATTY Chief Executive Officer 213 COUNTRY RIDGE DR., RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-06-05 2024-07-19 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-05 2024-07-19 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-06-05 2024-07-19 Address 213 COUNTRY RIDGE DR., RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-09-25 2024-06-05 Address 213 COUNTRY RIDGE DR., RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2023-09-25 2024-06-05 Address 213 Country Ridge Dr., Rye Brook, NY, 10573, USA (Type of address: Service of Process)
2023-09-25 2024-06-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-08-26 2023-09-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-08-26 2023-09-25 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240719001447 2024-07-18 CERTIFICATE OF CHANGE BY ENTITY 2024-07-18
240605003471 2024-06-04 CERTIFICATE OF CHANGE BY ENTITY 2024-06-04
230925000141 2023-09-25 BIENNIAL STATEMENT 2023-08-01
130826001224 2013-08-26 CERTIFICATE OF INCORPORATION 2013-08-26

Date of last update: 19 Feb 2025

Sources: New York Secretary of State