Search icon

626 HOMESTEAD REALTY CORP.

Company Details

Name: 626 HOMESTEAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1986 (39 years ago)
Entity Number: 1119709
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 3 DEVONSHIRE COURT, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES DI GIACOMO DOS Process Agent 3 DEVONSHIRE COURT, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
CHARLES DI GIACOMO Chief Executive Officer 3 DEVONSHIRE COURT, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1998-10-16 2014-10-16 Address 137 STATE ST, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1998-10-16 2014-10-16 Address 137 STATE ST, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1998-10-16 2014-10-16 Address 137 STATE ST, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-10-14 1998-10-16 Address EIGHT BANKSVILLE ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1992-10-21 1998-10-16 Address 8 BANKSVILLE ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161003007135 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141016006660 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121005006437 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101022002820 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081007002384 2008-10-07 BIENNIAL STATEMENT 2008-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State