HOMESTEAD APARTMENTS INC.

Name: | HOMESTEAD APARTMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1990 (35 years ago) |
Entity Number: | 1481373 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL L SCOTT | Chief Executive Officer | 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
HOMESTEAD APARTMENTS INC. | DOS Process Agent | 12 OAK RIDGE TERRACE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-30 | 2020-10-09 | Address | 12 OAK RIDGE TERRACE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1998-09-29 | 2002-09-30 | Address | 640 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-09-29 | 2002-09-30 | Address | 640 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2002-09-30 | Address | 640 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1996-11-19 | 1998-09-29 | Address | 40 WASHINGTON AVE EXT, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009060099 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181105006608 | 2018-11-05 | BIENNIAL STATEMENT | 2018-10-01 |
161107006668 | 2016-11-07 | BIENNIAL STATEMENT | 2016-10-01 |
141014006622 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121012006079 | 2012-10-12 | 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