Search icon

BETTER HOMES DEPOT INC.

Company Details

Name: BETTER HOMES DEPOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2065874
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 106-10 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-10 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
ERIC FESSLER Chief Executive Officer 106-10 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2022-04-08 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-13 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2143451 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020903002428 2002-09-03 BIENNIAL STATEMENT 2002-09-01
001006002324 2000-10-06 BIENNIAL STATEMENT 2000-09-01
960913000692 1996-09-13 CERTIFICATE OF INCORPORATION 1996-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304271 Other Statutory Actions 2003-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-08-29
Termination Date 2005-10-06
Date Issue Joined 2005-01-05
Section 1331
Status Terminated

Parties

Name LABOY
Role Plaintiff
Name BETTER HOMES DEPOT INC.
Role Defendant
0405620 Truth in Lending 2004-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-22
Termination Date 2012-12-21
Date Issue Joined 2008-11-20
Section 1601
Status Terminated

Parties

Name COUNCIL,
Role Plaintiff
Name BETTER HOMES DEPOT INC.
Role Defendant
0201168 Other Statutory Actions 2002-02-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-02-21
Termination Date 2005-01-04
Section 1601
Status Terminated

Parties

Name PHILLIPS
Role Plaintiff
Name BETTER HOMES DEPOT INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State