Search icon

HOME PLACE CORPORATION

Headquarter

Company Details

Name: HOME PLACE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1966 (59 years ago)
Entity Number: 200869
ZIP code: 12809
County: Warren
Place of Formation: New York
Address: 78 CRAMER ROAD, ARGYLE, NY, United States, 12809
Principal Address: 16 garden way, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 12000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER SMITH Chief Executive Officer P.O. BOX 96, MIDDLE FALLS, NY, United States, 12848

DOS Process Agent

Name Role Address
LAVELLE & FINN, LLP DOS Process Agent 78 CRAMER ROAD, ARGYLE, NY, United States, 12809

Links between entities

Type:
Headquarter of
Company Number:
852021
State:
FLORIDA

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 3 COOLIDGE AVENUE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address P.O. BOX 96, MIDDLE FALLS, NY, 12848, USA (Type of address: Chief Executive Officer)
2020-07-09 2025-01-13 Address 78 CRAMER ROAD, ARGYLE, NY, 12809, USA (Type of address: Service of Process)
2019-04-22 2020-07-09 Address 188 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2018-08-01 2019-04-22 Address ONE BROAD STREET PLAZA, P.O. BOX 2850, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002763 2024-12-30 BIENNIAL STATEMENT 2024-12-30
200709061299 2020-07-09 BIENNIAL STATEMENT 2020-07-01
190422000635 2019-04-22 CERTIFICATE OF CHANGE 2019-04-22
180801007042 2018-08-01 BIENNIAL STATEMENT 2018-07-01
160719006097 2016-07-19 BIENNIAL STATEMENT 2016-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State