Search icon

HOME GROUP FINANCIAL SERVICES, INC.

Company Details

Name: HOME GROUP FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1987 (38 years ago)
Date of dissolution: 24 Aug 2001
Entity Number: 1192173
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 59 MAIDEN LANE, NEW YORK, NY, United States, 10038
Address: HOME HOLDINGS INC, 59 MAIDEN LANE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CYNTHIA J LENKIEWICZ DOS Process Agent HOME HOLDINGS INC, 59 MAIDEN LANE, NEW YORK, NY, United States, 10028

Agent

Name Role Address
CYNTHIA J. LENKIEWICZ Agent HOME HOLDINGS INC., 59 MAIDEN LANE, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
LARS-GORAN NILSSON Chief Executive Officer 59 MAIDEN LANE, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1994-03-21 1994-05-12 Address 59 MAIDEN LANE, NEW YORK, NY, 10038, 4502, USA (Type of address: Principal Executive Office)
1994-03-21 1994-05-12 Address 59 MAIDEN LANE, NEW YORK, NY, 10038, 4502, USA (Type of address: Service of Process)
1994-02-24 1994-03-21 Address HOME HOLDINGS INC., 59 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1987-08-05 1994-02-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-08-05 1994-02-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010824000072 2001-08-24 CERTIFICATE OF DISSOLUTION 2001-08-24
940512002212 1994-05-12 BIENNIAL STATEMENT 1993-08-01
940321002984 1994-03-21 BIENNIAL STATEMENT 1993-08-01
940224000476 1994-02-24 CERTIFICATE OF CHANGE 1994-02-24
B529772-5 1987-08-05 CERTIFICATE OF INCORPORATION 1987-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State