HOME RUN REALTY INCORPORATED

Name: | HOME RUN REALTY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1998 (27 years ago) |
Date of dissolution: | 15 May 2015 |
Entity Number: | 2257356 |
ZIP code: | 12443 |
County: | Ulster |
Place of Formation: | New York |
Address: | 30 BRINKS LANE, HURLEY, NY, United States, 12443 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 BRINKS LANE, HURLEY, NY, United States, 12443 |
Name | Role | Address |
---|---|---|
ROBERT A. ILLJES | Chief Executive Officer | 30 BRINKS LANE, HURLEY, NY, United States, 12443 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-19 | 2010-06-04 | Address | 1120 ROUTE 28, PO BOX 59, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process) |
2006-05-19 | 2010-06-04 | Address | 1120 ROUTE 28, PO BOX 59, WEST HURLEY, NY, 12491, USA (Type of address: Principal Executive Office) |
2006-05-19 | 2010-06-04 | Address | PO BOX 59, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer) |
2002-05-07 | 2006-05-19 | Address | 21 DAY RD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
2002-05-07 | 2006-05-19 | Address | 21 DAY RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150515000042 | 2015-05-15 | CERTIFICATE OF DISSOLUTION | 2015-05-15 |
140505006183 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120629002167 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100604002338 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080602002958 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State