Name: | HOME AMERICA LENDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1995 (30 years ago) |
Entity Number: | 1955177 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 OAK STREET, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 OAK STREET, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
FRANK WALTER | Chief Executive Officer | 20 OAK STREET, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-01 | 2023-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-07 | 2016-03-03 | Address | 20 OAK STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170602000342 | 2017-06-02 | CERTIFICATE OF AMENDMENT | 2017-06-02 |
160303006851 | 2016-03-03 | BIENNIAL STATEMENT | 2015-09-01 |
130918002250 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110922002637 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090901002169 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State