Name: | INSTALLATION 10, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2015 (10 years ago) |
Date of dissolution: | 13 Dec 2022 |
Entity Number: | 4708038 |
ZIP code: | 77586 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1902 WATERS EDGE LANE, SEABROOK, TX, United States, 77586 |
Principal Address: | 1767 CENTRAL PARK AVE #194, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA RICHARD | DOS Process Agent | 1902 WATERS EDGE LANE, SEABROOK, TX, United States, 77586 |
Name | Role | Address |
---|---|---|
LINDA RICHARD | Chief Executive Officer | 1902 WATERS EDGE LANE, SEABROOK, TX, United States, 77586 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-02 | 2023-07-06 | Address | 1902 WATERS EDGE LANE, SEABROOK, TX, 77586, USA (Type of address: Service of Process) |
2019-02-08 | 2023-07-06 | Address | 1902 WATERS EDGE LANE, SEABROOK, TX, 77586, USA (Type of address: Chief Executive Officer) |
2017-02-22 | 2019-02-08 | Address | PO BOX 706, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2017-02-22 | 2019-02-08 | Address | 1500 BRYANT AVE APT 3, BRONX, NY, 10460, USA (Type of address: Principal Executive Office) |
2015-02-10 | 2022-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-10 | 2021-02-02 | Address | 1902 WATERS EDGE LANE, SEABROOK, TX, 77586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706005239 | 2022-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-13 |
210202060489 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190208060016 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170222006141 | 2017-02-22 | BIENNIAL STATEMENT | 2017-02-01 |
150210010212 | 2015-02-10 | CERTIFICATE OF INCORPORATION | 2015-02-10 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State