Search icon

HOMESTEAD SYNERGY INC.

Company Details

Name: HOMESTEAD SYNERGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1987 (38 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1177351
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 15 GAGE STREET, PO BOX 2262, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GAGE STREET, PO BOX 2262, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
JOHN J. ERICKSON Chief Executive Officer 15 GAGE STREET, PO BOX 2262, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1987-06-08 1993-08-12 Address 83 WEST CHESTNUT STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-966545 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930812002218 1993-08-12 BIENNIAL STATEMENT 1993-06-01
B506266-4 1987-06-08 CERTIFICATE OF INCORPORATION 1987-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100402 Other Contract Actions 1991-04-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-04-15
Termination Date 1992-10-26
Date Issue Joined 1991-05-31
Section 1332

Parties

Name HOMESTEAD SYNERGY INC.
Role Plaintiff
Name SURGITRON INTERN
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State