Name: | HOME MARKETING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1994 (30 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1877758 |
ZIP code: | 07054 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 6023, PARSIPPANY, NJ, United States, 07054 |
Principal Address: | 205 WEST 39TH ST., 5TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY CARLESI | DOS Process Agent | P.O. BOX 6023, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
IRVING SPITALNICK | Chief Executive Officer | 205 W. 39TH ST., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-21 | 2007-12-27 | Address | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052958 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
071227002307 | 2007-12-27 | BIENNIAL STATEMENT | 2006-12-01 |
040426000669 | 2004-04-26 | ANNULMENT OF DISSOLUTION | 2004-04-26 |
040426000678 | 2004-04-26 | CERTIFICATE OF AMENDMENT | 2004-04-26 |
DP-1469036 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
941221000190 | 1994-12-21 | CERTIFICATE OF INCORPORATION | 1994-12-21 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State