Name: | HOMEWELL OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1987 (38 years ago) |
Entity Number: | 1195191 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-25 150TH PLACE / #LG, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 90000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY HU | Chief Executive Officer | 34-25 150TH PLACE / #LG, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
HOMEWELL OWNER'S CORP. | DOS Process Agent | 34-25 150TH PLACE / #LG, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-15 | 2024-11-13 | Address | 34-25 150TH PLACE / #LG, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2007-08-17 | 2020-12-15 | Address | 34-25 150TH PLACE / #LG, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2007-08-17 | 2024-11-13 | Address | 34-25 150TH PLACE / #LG, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 2007-08-17 | Address | 34-25 150TH PL, #LG, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 2007-08-17 | Address | 34-25 150TH PLACE, #LG, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113002321 | 2024-10-28 | CERTIFICATE OF AMENDMENT | 2024-10-28 |
201215060474 | 2020-12-15 | BIENNIAL STATEMENT | 2019-08-01 |
110812002857 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090810002737 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070817002988 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State