Entity Number 4198002
Status Inactive
NameINTERIOR EXPRESSIONS BY DESIGN INC.
CountyMonroe
Date of registration 03 Feb 2012 (13 years ago) 03 Feb 2012
Date of dissolution 22 Apr 2022 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
THE CORPORATION
DOS Process Agent
4 Country View Terraace, Brockport, NY, United States, 14420
JAMES R. MILLER
Agent
4 COUNTRY VIEW TERRACE, BROCKPORT, NY, 14420
BARBARA P MILLER
Chief Executive Officer
4 COUNTRY VIEW TERRACE, BROCKPORT, NY, United States, 14420
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)
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