Search icon

HOMEOWNERS EQUITIES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
HOMEOWNERS EQUITIES, INC. DOS Process Agent 181 SOUTH FRANKLIN AVE., VALLEY STREAM, NY, United States, 11581

Links between entities

Type:
Headquarter of
Company Number:
847505
State:
FLORIDA
Type:
Headquarter of
Company Number:
0111526
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_52227275
State:
ILLINOIS

History

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)

Filings

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