Search icon

HEARTH 'N HOME, INC.

Company Details

Name: HEARTH 'N HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1995 (30 years ago)
Date of dissolution: 15 Oct 2007
Entity Number: 1927661
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 640 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESTATE OF LILLIAN GOLDMAN DOS Process Agent 640 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ESTATE OF LILLIAN GOLDMAN Chief Executive Officer 640 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-09-22 2003-07-22 Address THE CHIMNEYS, HORSESHOE RD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer)
1997-09-22 2003-07-22 Address THE CHIMNEYS, HORSESHOE RD, MILL NECK, NY, 11765, USA (Type of address: Principal Executive Office)
1995-06-02 2003-07-22 Address FEIGENBAUM, ESQ., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071015000242 2007-10-15 CERTIFICATE OF DISSOLUTION 2007-10-15
070809003283 2007-08-09 BIENNIAL STATEMENT 2007-06-01
060707002406 2006-07-07 BIENNIAL STATEMENT 2005-06-01
030722002746 2003-07-22 BIENNIAL STATEMENT 2003-06-01
010719002392 2001-07-19 BIENNIAL STATEMENT 2001-06-01
990802002344 1999-08-02 BIENNIAL STATEMENT 1999-06-01
970922002530 1997-09-22 BIENNIAL STATEMENT 1997-06-01
950602000619 1995-06-02 CERTIFICATE OF INCORPORATION 1995-06-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State