Search icon

HOMELD PRODUCTS, INC.

Company Details

Name: HOMELD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1973 (52 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 235492
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 4 FISHER CT, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYLVIA HOFFMAN DOS Process Agent 4 FISHER CT, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
SYLVIA HOFFMAN Chief Executive Officer 4 FISHER CT, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2005-12-07 2009-10-09 Address 4 FISHER CT, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2001-10-18 2009-10-09 Address 4 FISHER CT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2001-10-18 2005-12-07 Address 4 FISHER CT, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2001-10-18 2009-10-09 Address 4 FISHER CT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1995-08-04 2001-10-18 Address 4 FISHER COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2246884 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091009002524 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071219002143 2007-12-19 BIENNIAL STATEMENT 2007-10-01
051207002123 2005-12-07 BIENNIAL STATEMENT 2005-10-01
030929002394 2003-09-29 BIENNIAL STATEMENT 2003-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State