Search icon

HOMERICA INC.

Headquarter

Company Details

Name: HOMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1987 (38 years ago)
Date of dissolution: 13 Dec 2018
Entity Number: 1177449
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 235 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
BRUCE R LUBLIN Chief Executive Officer 235 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
0256107
State:
CONNECTICUT

History

Start date End date Type Value
2001-07-31 2003-06-05 Address 235 MAMARONECK AVE, STE 205, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2001-07-31 2003-06-05 Address 235 MAMARONECK AVE, STE 205, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2001-07-31 2003-06-05 Address 235 MAMARONECK AVE, STE 205, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1993-01-26 2001-07-31 Address 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1993-01-26 2001-07-31 Address 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181213000331 2018-12-13 CERTIFICATE OF DISSOLUTION 2018-12-13
150707006277 2015-07-07 BIENNIAL STATEMENT 2015-06-01
130621006220 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110914002213 2011-09-14 BIENNIAL STATEMENT 2011-06-01
090720002699 2009-07-20 BIENNIAL STATEMENT 2009-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State