HOME REMEDIES OF NEW YORK, INC.

Name: | HOME REMEDIES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1997 (29 years ago) |
Date of dissolution: | 29 May 2020 |
Entity Number: | 2105193 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1539 HEWLETT AVENUE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA M. COHEN | Chief Executive Officer | 1539 HEWLETT AVENUE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
DEBRA M. COHEN | DOS Process Agent | 1539 HEWLETT AVENUE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-29 | 1998-02-26 | Name | GOLF FORE ALL INC. |
1997-01-23 | 1997-01-29 | Name | GOLF FOR ALL INC. |
1997-01-23 | 1999-01-12 | Address | 1539 HEWLETT AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200529000524 | 2020-05-29 | CERTIFICATE OF DISSOLUTION | 2020-05-29 |
190104060099 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150102006167 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006514 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110113002699 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State