Search icon

INTERIOR EXPRESSIONS BY DESIGN INC.

Print

Details

Entity Number 4198002

Status Inactive

NameINTERIOR EXPRESSIONS BY DESIGN INC.

CountyMonroe

Date of registration 03 Feb 2012 (13 years ago)

Date of dissolution 22 Apr 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 4 Country View Terraace, Brockport, NY, United States, 14420

Address ZIP code 14420

Principal Address 4 COUNTRY VIEW TERRACE, BROCKPORT, NY, United States, 14420

Principal Address ZIP code 14420

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

4 Country View Terraace, Brockport, NY, United States, 14420

Agent

Name Role Address

JAMES R. MILLER

Agent

4 COUNTRY VIEW TERRACE, BROCKPORT, NY, 14420

Chief Executive Officer

Name Role Address

BARBARA P MILLER

Chief Executive Officer

4 COUNTRY VIEW TERRACE, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value

2022-09-11

2022-09-11

Address

4 COUNTRY VIEW TERRACE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

2014-04-22

2022-09-11

Address

4 COUNTRY VIEW TERRACE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

2012-02-03

2022-04-22

Shares

Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

2012-02-03

2022-09-11

Address

4 COUNTRY VIEW TERRACE, BROCKPORT, NY, 14420, USA (Type of address: Registered Agent)

2012-02-03

2022-09-11

Address

4 COUNTRY VIEW TERRACE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220911000425

2022-04-22

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-04-22

220217000599

2022-02-17

BIENNIAL STATEMENT

2022-02-17

140422002593

2014-04-22

BIENNIAL STATEMENT

2014-02-01

120203000575

2012-02-03

CERTIFICATE OF INCORPORATION

2012-02-03

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts