Search icon

HOMER INC.

Company Details

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

Chief Executive Officer

Name Role Address
PERRY N. ANGELSON Chief Executive Officer 10 FRONT STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 FRONT STREET, GREENPORT, NY, United States, 11944

History

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)

Filings

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