HOME INTERIORS & GIFTS, INC.

Name: | HOME INTERIORS & GIFTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1999 (26 years ago) |
Entity Number: | 2356399 |
ZIP code: | 75007 |
County: | New York |
Place of Formation: | Texas |
Address: | 1649 WEST FRANKFORD RD, CARROLLTON, TX, United States, 75007 |
Name | Role | Address |
---|---|---|
RICHARD W HEATH | Chief Executive Officer | 1649 W FRANKFORD RD, CARROLLTON, TX, United States, 75007 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-30 | 2010-06-03 | Address | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-07-30 | 2010-04-28 | Address | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2005-11-18 | 2007-07-30 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-11-18 | 2007-07-30 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2005-06-08 | 2007-04-25 | Address | 1649 WEST FRANKFORD RD, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100603000021 | 2010-06-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-03 |
100428000243 | 2010-04-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-28 |
070730000230 | 2007-07-30 | CERTIFICATE OF CHANGE | 2007-07-30 |
070425002781 | 2007-04-25 | BIENNIAL STATEMENT | 2007-03-01 |
051118000095 | 2005-11-18 | CERTIFICATE OF CHANGE | 2005-11-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State