Search icon

INSTALLATION 10, INC.

Company Details

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

DOS Process Agent

Name Role Address
LINDA RICHARD DOS Process Agent 1902 WATERS EDGE LANE, SEABROOK, TX, United States, 77586

Chief Executive Officer

Name Role Address
LINDA RICHARD Chief Executive Officer 1902 WATERS EDGE LANE, SEABROOK, TX, United States, 77586

History

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)

Filings

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