Search icon

HOMELINE, INC.

Company Details

Name: HOMELINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1987 (37 years ago)
Date of dissolution: 25 Apr 2001
Entity Number: 1194081
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 17 EAST 96TH STREET, SUITE 1A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
PERRY BERNOCCHI Chief Executive Officer 100 S. JEFFERSON ROAD, 3RD FLOOR, WHIPPANY, NJ, United States, 07981

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

History

Start date End date Type Value
1997-09-12 1999-10-08 Address 1125 17TH ST STE 2100, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
1997-09-12 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-04-05 1997-09-12 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-04-05 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1994-10-05 1997-09-12 Address 8 BARTLES CORNER ROAD, SUITE 012, ELEMINGTON, NJ, 08822, USA (Type of address: Chief Executive Officer)
1994-10-05 1996-04-05 Address 17 EAST 96TH STREET, SUITE 1A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-05-05 1994-10-05 Address 17 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1992-12-21 1993-05-05 Address 17 EAST 96TH STREET, NEW YORK, NY, 40128, USA (Type of address: Service of Process)
1987-08-12 1992-12-21 Address SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010425000453 2001-04-25 CERTIFICATE OF DISSOLUTION 2001-04-25
991008002240 1999-10-08 BIENNIAL STATEMENT 1999-08-01
970929000097 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
970912002536 1997-09-12 BIENNIAL STATEMENT 1997-08-01
960405000517 1996-04-05 CERTIFICATE OF CHANGE 1996-04-05
941005002025 1994-10-05 BIENNIAL STATEMENT 1993-08-01
930505000416 1993-05-05 CERTIFICATE OF CHANGE 1993-05-05
921221000163 1992-12-21 CERTIFICATE OF CHANGE 1992-12-21
B532752-9 1987-08-12 CERTIFICATE OF INCORPORATION 1987-08-12

Date of last update: 23 Jan 2025

Sources: New York Secretary of State