HOMESTYLE MAGAZINE, INC.

Name: | HOMESTYLE MAGAZINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1990 (35 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 1479015 |
ZIP code: | 12037 |
County: | Columbia |
Place of Formation: | New York |
Address: | 216 CLARK ROAD, CHATHAM, NY, United States, 12037 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOMESTYLE MAGAZINE, INC. | DOS Process Agent | 216 CLARK ROAD, CHATHAM, NY, United States, 12037 |
Name | Role | Address |
---|---|---|
MICHELLE LECLAIR | Chief Executive Officer | 216 CLARK ROAD, CHATHAM, NY, United States, 12037 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2023-08-16 | Address | 216 CLARK ROAD, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-01 | Address | 216 CLARK ROAD, CHATHAM, NY, 12037, USA (Type of address: Service of Process) |
2016-10-03 | 2023-08-16 | Address | 216 CLARK ROAD, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer) |
1998-10-30 | 2016-10-03 | Address | BOX 14, RIVER ROAD, AUSTERLITZ, NY, 12017, USA (Type of address: Service of Process) |
1993-10-21 | 2016-10-03 | Address | BOX 14, RIVER ROAD, AUSTERLITZ, NY, 12017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002524 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
201001062184 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161003007263 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141021006000 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121016002132 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State