Name: | HOME OWNERS FUNDING CORP. OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1986 (39 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1071776 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 5061 NORTH DIXIE HIGHWAY, BOCA RATON, FL, United States, 33431 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH GERMAIN | Chief Executive Officer | 5061 NORTH DIXIE HIGHWAY, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-18 | 1997-08-27 | Address | 9303-H2 MONROE RD, CHARLOTTE, NC, 28270, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 1997-08-27 | Address | 9303-H2 MONROE RD, CHARLOTTE, NC, 28270, USA (Type of address: Principal Executive Office) |
1995-03-10 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-10 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1992-12-30 | 1996-04-18 | Address | 2300 SARDIS ROAD NORTH, SUITE A, CHARLOTTE, NC, 28227, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408642 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
970827002164 | 1997-08-27 | BIENNIAL STATEMENT | 1996-04-01 |
970331000450 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
960418002178 | 1996-04-18 | BIENNIAL STATEMENT | 1995-04-01 |
950310000730 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State