Name: | STONE RIDGE HOME INSPECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2016 (9 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4946965 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 3372 US HIGHWAY 209, STONE RIDGE, NY, United States, 12484 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL J. WORTHINGTON | Chief Executive Officer | 3372 US HIGHWAY 209, STONE RIDGE, NY, United States, 12484 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-18 | 2022-02-12 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-18 | 2022-02-12 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-05-11 | 2022-02-12 | Address | 3372 US HIGHWAY 209, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
2020-05-11 | 2020-05-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-05-02 | 2020-05-11 | Address | 3372 ROUTE 209, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office) |
2018-05-02 | 2020-05-11 | Address | PO BOX 880, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
2016-05-16 | 2020-05-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-05-16 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2016-05-16 | 2020-05-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220212000256 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200518000308 | 2020-05-18 | CERTIFICATE OF CHANGE | 2020-05-18 |
200511060559 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180502006024 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160516000035 | 2016-05-16 | CERTIFICATE OF INCORPORATION | 2016-05-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State