Name: | HOMESURE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1989 (35 years ago) |
Branch of: | HOMESURE SERVICES, INC., Florida (Company Number K17676) |
Entity Number: | 1403913 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 4700 EXCHANGE COURT, SUITE 300, BOCA RATON, FL, United States, 33431 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
STEVEN E. UPSHAW | Chief Executive Officer | 4700 EXCHANGE COURT, SUITE 300, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK, INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 4700 EXCHANGE COURT, SUITE 300, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2023-12-01 | Address | 4700 EXCHANGE COURT, SUITE 300, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2023-12-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-02-19 | 2023-12-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038731 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211203002962 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
200729060139 | 2020-07-29 | BIENNIAL STATEMENT | 2019-12-01 |
200219000563 | 2020-02-19 | CERTIFICATE OF CHANGE | 2020-02-19 |
SR-18069 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-04-23 | 2021-05-12 | Non-Delivery of Service | No | 0.00 | No Satisfactory Agreement |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State