Name: | HOME RUN CITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1987 (38 years ago) |
Date of dissolution: | 19 Apr 2013 |
Entity Number: | 1216051 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 655 GARDEN AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ED WITZ | DOS Process Agent | 655 GARDEN AVE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ED WITZ | Chief Executive Officer | 655 GARDEN AVE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-27 | 2011-11-16 | Address | 655 GARDEN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2011-11-16 | Address | 655 GARDEN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1995-07-27 | 2011-11-16 | Address | 655 GARDEN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1987-11-10 | 1995-07-27 | Address | GARDEN AVE, MOUNT VERNON, NY, 10551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419000621 | 2013-04-19 | CERTIFICATE OF MERGER | 2013-04-19 |
111116002086 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091109002362 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071119002620 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051229002375 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State