Search icon

HOME INTERIORS & GIFTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD W HEATH Chief Executive Officer 1649 W FRANKFORD RD, CARROLLTON, TX, United States, 75007

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State