Name: | HOMER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1991 (34 years ago) |
Date of dissolution: | 10 Sep 2018 |
Entity Number: | 1551618 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 FRONT STREET, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PERRY N. ANGELSON | Chief Executive Officer | 10 FRONT STREET, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 FRONT STREET, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-30 | 1993-03-11 | Address | 10 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180910000336 | 2018-09-10 | CERTIFICATE OF DISSOLUTION | 2018-09-10 |
030825001267 | 2003-08-25 | ERRONEOUS ENTRY | 2003-08-25 |
DP-1163683 | 1995-06-28 | DISSOLUTION BY PROCLAMATION | 1995-06-28 |
930311002326 | 1993-03-11 | BIENNIAL STATEMENT | 1992-05-01 |
910530000319 | 1991-05-30 | CERTIFICATE OF INCORPORATION | 1991-05-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State