Search icon

FINDORA HOMES, INC.

Company Details

Name: FINDORA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1991 (34 years ago)
Date of dissolution: 10 Mar 2022
Entity Number: 1518208
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 15 SEGUINE AVENUE, STATEN ISLAND, NY, United States, 10309
Principal Address: 15 SEGUINE AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OTTO SAVO Chief Executive Officer 15 SEGUINE AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
FINDORA HOMES, INC. DOS Process Agent 15 SEGUINE AVENUE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2020-06-04 2022-03-10 Address 15 SEGUINE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1997-03-20 2020-06-04 Address 15 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1997-03-20 2022-03-10 Address 15 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1993-05-12 1997-03-20 Address 2 DORVAL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1993-05-12 1997-03-20 Address 2 DORVAL AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220310001995 2022-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-10
200604061319 2020-06-04 BIENNIAL STATEMENT 2019-03-01
160513006763 2016-05-13 BIENNIAL STATEMENT 2015-03-01
130313006152 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110322002692 2011-03-22 BIENNIAL STATEMENT 2011-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State