Search icon

HALF MOON HOMES INC.

Company Details

Name: HALF MOON HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1988 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1254469
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 19 HUNT COURT, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HALF MOON HOMES INC. DOS Process Agent 19 HUNT COURT, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
HOWARD BOGAN Chief Executive Officer BOX 416, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
1988-04-19 1992-11-12 Address 11 HEMLOCK DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1431503 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
921112002450 1992-11-12 BIENNIAL STATEMENT 1992-04-01
B629640-4 1988-04-19 CERTIFICATE OF INCORPORATION 1988-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9302109 Foreclosure 1993-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 0
Filing Date 1993-05-11
Termination Date 1995-07-25
Date Issue Joined 1993-12-30
Section 1819

Parties

Name FDIC
Role Plaintiff
Name HALF MOON HOMES INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State