Search icon

HOMEGOODS, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOHN RICCIUTI Chief Executive Officer 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701

DOS Process Agent

Name Role Address
HOMEGOODS, INC. DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2024-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FIELD
Party Role:
Plaintiff
Party Name:
HOMEGOODS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GERMOSEN
Party Role:
Plaintiff
Party Name:
HOMEGOODS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FIELD
Party Role:
Plaintiff
Party Name:
HOMEGOODS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State