Name: | HOMESTEAD QUALITY MOBILE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1985 (40 years ago) |
Entity Number: | 1007041 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 18326 US RT 11, PO BOX 6146, WATERTOWN, NY, United States, 13601 |
Principal Address: | 18326 WASHINGTON ST. RD., WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY S REIBERT | Chief Executive Officer | 18326 US RT 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
HOMESTEAD QUALITY MOBILE HOMES, INC. | DOS Process Agent | 18326 US RT 11, PO BOX 6146, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | PO BOX 6336, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-07-18 | Address | 18326 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-07-18 | Address | 18326 US RTE 11, PO BOX 6146, PO BOX 6146, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2020-07-30 | 2021-06-01 | Address | PO BOX 6336, PO BOX 6146, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2003-05-19 | 2023-07-18 | Address | PO BOX 6336, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718002634 | 2023-07-18 | BIENNIAL STATEMENT | 2023-06-01 |
210601060829 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200730060071 | 2020-07-30 | BIENNIAL STATEMENT | 2019-06-01 |
190910000485 | 2019-09-10 | ANNULMENT OF DISSOLUTION | 2019-09-10 |
DP-2248084 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State