Search icon

HOME TREASURES, INC.

Company Details

Name: HOME TREASURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1994 (31 years ago)
Date of dissolution: 22 Jul 2009
Entity Number: 1868954
ZIP code: 12846
County: Otsego
Place of Formation: New York
Address: 8 BAUMANN DRIVE, LAKE LUZERNE, NY, United States, 12846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 BAUMANN DRIVE, LAKE LUZERNE, NY, United States, 12846

Chief Executive Officer

Name Role Address
SHARON L HERLIHY Chief Executive Officer 8 BAUMANN DRIVE, LAKE LUZERNE, NY, United States, 12846

History

Start date End date Type Value
2004-12-17 2008-10-27 Address 4 PRESS BOOTH CIR, COOPERSTOWN, NY, 13326, 0665, USA (Type of address: Chief Executive Officer)
2004-12-17 2008-10-27 Address 4 PRESS BOOTH CIR, COOPERSTOWN, NY, 13326, 0665, USA (Type of address: Service of Process)
2000-11-08 2008-10-27 Address 4 PRESS BOOTH CIR, COOPERSTOWN, NY, 13326, 0665, USA (Type of address: Principal Executive Office)
2000-11-08 2004-12-17 Address PO BOX 665, COOPERSTOWN, NY, 13326, 0665, USA (Type of address: Chief Executive Officer)
2000-11-08 2004-12-17 Address PO BOX 665, COOPERSTOWN, NY, 13326, 0665, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090722000755 2009-07-22 CERTIFICATE OF DISSOLUTION 2009-07-22
081027002301 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061026003251 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041217002195 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021028002601 2002-10-28 BIENNIAL STATEMENT 2002-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State