Name: | HOMEOWNERS EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1961 (64 years ago) |
Date of dissolution: | 21 Apr 1999 |
Entity Number: | 138895 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 181 SOUTH FRANKLIN AVE., VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOMEOWNERS EQUITIES, INC., FLORIDA | 847505 | FLORIDA |
Headquarter of | HOMEOWNERS EQUITIES, INC., CONNECTICUT | 0111526 | CONNECTICUT |
Headquarter of | HOMEOWNERS EQUITIES, INC., ILLINOIS | CORP_52227275 | ILLINOIS |
Name | Role | Address |
---|---|---|
HOMEOWNERS EQUITIES, INC. | DOS Process Agent | 181 SOUTH FRANKLIN AVE., VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1966-03-11 | 1980-08-11 | Name | SELRY REALTY CORPORATION |
1966-03-11 | 1980-08-11 | Address | 381 SUNRISE HIGHWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1961-06-21 | 1966-03-11 | Name | ALL-CREST CREDIT CO., INCORPORATED |
1961-06-21 | 1966-03-11 | Address | 71 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990421000285 | 1999-04-21 | CERTIFICATE OF DISSOLUTION | 1999-04-21 |
B626460-2 | 1988-04-12 | ASSUMED NAME CORP INITIAL FILING | 1988-04-12 |
A690436-9 | 1980-08-11 | CERTIFICATE OF AMENDMENT | 1980-08-11 |
547704-4 | 1966-03-11 | CERTIFICATE OF AMENDMENT | 1966-03-11 |
274815 | 1961-06-21 | CERTIFICATE OF INCORPORATION | 1961-06-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State