Search icon

HOME EXPRESSIONS LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O GLAUBERMAN KESSLER & ROTMIL LLP DOS Process Agent 1430 BROADWAY, SUITE 1603, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROHIT SARAOGI Chief Executive Officer 118-18 UNION TURNPIKE, JAMAICA, NY, United States, 11415

History

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

Filings

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