Search icon

STONE RIDGE HOME INSPECTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL J. WORTHINGTON Chief Executive Officer 3372 US HIGHWAY 209, STONE RIDGE, NY, United States, 12484

History

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)

Filings

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