Search icon

DEGEORGE HOME ALLIANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEGEORGE HOME ALLIANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1988 (37 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1273085
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 20 REALTY DRIVE, CHESHIRE, CT, United States, 06410
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY J. HENDEL, PRESIDENT Chief Executive Officer 20 REALTY DRIVE, CHESHIRE, CT, United States, 06410

History

Start date End date Type Value
1998-07-13 2000-06-20 Address 99 REALTY DR, CHESHIRE, CT, 06410, 0306, USA (Type of address: Chief Executive Officer)
1998-07-13 2000-06-20 Address 99 REALTY DR, CHESHIRE, CT, 06410, 0306, USA (Type of address: Principal Executive Office)
1997-04-03 1998-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-07-02 1998-07-13 Address 20 REALTY DRIVE, CHESHIRE, CT, 06410, USA (Type of address: Principal Executive Office)
1996-07-02 1998-07-13 Address 20 REALTY DRIVE, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2138447 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
000620002516 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980713002422 1998-07-13 BIENNIAL STATEMENT 1998-06-01
970403000787 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03
961213000362 1996-12-13 CERTIFICATE OF AMENDMENT 1996-12-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State