Name: | HOME EXPRESSIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1999 (26 years ago) |
Date of dissolution: | 28 Jan 2010 |
Entity Number: | 2356879 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1430 BROADWAY, SUITE 1603, NEW YORK, NY, United States, 10018 |
Principal Address: | 350 5TH AVE / SUITE 5818, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GLAUBERMAN KESSLER & ROTMIL LLP | DOS Process Agent | 1430 BROADWAY, SUITE 1603, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROHIT SARAOGI | Chief Executive Officer | 118-18 UNION TURNPIKE, JAMAICA, NY, United States, 11415 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-21 | 2005-02-07 | Name | CREATIVE HOME DESIGNS, LTD. |
2000-06-29 | 2001-12-21 | Name | P.C. CLOTHING CO., INC. |
1999-03-16 | 2000-06-29 | Name | CREATIVE USA LIMITED |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100128001102 | 2010-01-28 | CERTIFICATE OF DISSOLUTION | 2010-01-28 |
050207000929 | 2005-02-07 | ANNULMENT OF DISSOLUTION | 2005-02-07 |
050207000936 | 2005-02-07 | CERTIFICATE OF AMENDMENT | 2005-02-07 |
DP-1644360 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
011221000598 | 2001-12-21 | CERTIFICATE OF AMENDMENT | 2001-12-21 |
010404002488 | 2001-04-04 | BIENNIAL STATEMENT | 2001-03-01 |
000629000725 | 2000-06-29 | CERTIFICATE OF AMENDMENT | 2000-06-29 |
990316000661 | 1999-03-16 | CERTIFICATE OF INCORPORATION | 1999-03-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State