Name: | HOMEGOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1998 (27 years ago) |
Date of dissolution: | 12 Mar 2024 |
Entity Number: | 2223749 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 770 Cochituate Road, Framingham, MA, United States, 01701 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN RICCIUTI | Chief Executive Officer | 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
HOMEGOODS, INC. | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 24 FORDS CROSSING, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 24 FORDS CROSSING, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-03-12 | Address | 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312001017 | 2024-03-12 | CERTIFICATE OF TERMINATION | 2024-03-12 |
240102005179 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000521 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200103060698 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26717 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State