Name: | HOMEPLAN DESIGN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1997 (28 years ago) |
Date of dissolution: | 12 Dec 2024 |
Entity Number: | 2133383 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 846, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 686 RTE 17M, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 846, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
PATRICK J MCDERMOTT JR | Chief Executive Officer | PO BOX #846, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-27 | 2024-12-31 | Address | PO BOX 846, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2005-05-17 | 2024-12-31 | Address | PO BOX #846, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2005-05-17 | Address | PO BOX 846, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2007-04-27 | Address | 686 RTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1997-04-15 | 1999-04-21 | Address | 696 NORTH ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001726 | 2024-12-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-12 |
070427002549 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050517002004 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030403002472 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010419002436 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State