Name: | HOME AMERICA FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1997 (27 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2198403 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2000-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-03 | 2000-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-12 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-12 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1572563 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000620000649 | 2000-06-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-06-20 |
000427000638 | 2000-04-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-04-27 |
991103000955 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
971112000464 | 1997-11-12 | APPLICATION OF AUTHORITY | 1997-11-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State