Name: | HOME APPLIANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1988 (37 years ago) |
Entity Number: | 1265582 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3050 LONG BEACH RD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF ROSENTHAL | Chief Executive Officer | 3050 LONG BEACH RD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
SCOTT R. COHEN, ESQ., | DOS Process Agent | 3050 LONG BEACH RD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-05 | 2021-03-23 | Address | 3050 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2015-07-22 | 2018-01-05 | Address | 3050 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1993-03-16 | 2015-07-22 | Address | 48 ATLANTIC AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1988-05-31 | 1993-03-16 | Address | 214 WEST WAUKENA AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1988-05-31 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210323060267 | 2021-03-23 | BIENNIAL STATEMENT | 2020-05-01 |
180105006367 | 2018-01-05 | BIENNIAL STATEMENT | 2016-05-01 |
150722002010 | 2015-07-22 | BIENNIAL STATEMENT | 2014-05-01 |
110308000328 | 2011-03-08 | CERTIFICATE OF AMENDMENT | 2011-03-08 |
930316000231 | 1993-03-16 | CERTIFICATE OF CHANGE | 1993-03-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State