Search icon

HOME PROPERTIES RESIDENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME PROPERTIES RESIDENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1996 (29 years ago)
Date of dissolution: 15 Apr 2019
Entity Number: 1992050
ZIP code: 14604
County: Monroe
Place of Formation: Maryland
Address: 300 CLINTON SQ., ROCHESTER, NY, United States, 14604
Principal Address: ATTN GENERAL COUNSEL, 300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
DAN EARLE Chief Executive Officer 300 CLINTON SQUARE, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 CLINTON SQ., ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2018-01-03 2019-04-15 Address ATT SECRETARY, 300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2016-01-07 2018-01-03 Address 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2004-01-13 2016-01-07 Address 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1998-03-10 2018-01-03 Address ATTN GENERAL COUNSEL, 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1998-03-10 2004-01-13 Address 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190415000940 2019-04-15 SURRENDER OF AUTHORITY 2019-04-15
180103007391 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160107006450 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140109006080 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120215002366 2012-02-15 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State