Search icon

HOMESIDE REALTY GROUP, INC.

Company Details

Name: HOMESIDE REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2222055
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716
Principal Address: 80 ORVILLE DR, STE 100, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
FRANK PROFETA Chief Executive Officer 80 ORVILLE DR, STE 100, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2010-03-31 2011-12-14 Address 570 EXPRESSWAY DR. SOUTH, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2010-03-31 2011-10-07 Address 570 EXPRESSWAY DR. SOUTH, SUITE 2C, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2010-03-31 2011-10-07 Address 570 EXPRESSWAY DR. SOUTH, SUITE 2C, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2004-02-27 2010-03-31 Address 1699 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2004-02-27 2010-03-31 Address 1699 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140321002196 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120216002380 2012-02-16 BIENNIAL STATEMENT 2012-01-01
111214000039 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
111007002589 2011-10-07 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100331003311 2010-03-31 BIENNIAL STATEMENT 2010-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State