Name: | HOME123 CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1999 (26 years ago) |
Date of dissolution: | 16 Aug 2011 |
Entity Number: | 2436164 |
ZIP code: | 11598 |
County: | Albany |
Place of Formation: | California |
Principal Address: | 3351 MICHELSON DR, SUITE 400, IRVINE, CA, United States, 92612 |
Address: | 999 CENTRAL AE, SUITE 208, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
NEW CENTURY LIQUIDATING TRUST | DOS Process Agent | 999 CENTRAL AE, SUITE 208, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
PATRICK J FLANAGAN | Chief Executive Officer | 18400 VON KARMAN, STE 1000, IRVINE, CA, United States, 92612 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-20 | 2009-03-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-31 | 2005-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-31 | 2009-01-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-12 | 2005-10-20 | Address | 200 COMMERCE, STE 100, IRVINE, CA, 92602, USA (Type of address: Principal Executive Office) |
2003-11-12 | 2005-10-20 | Address | 18400 VON KARMAN, STE 1000, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110816000288 | 2011-08-16 | SURRENDER OF AUTHORITY | 2011-08-16 |
090312000636 | 2009-03-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-03-12 |
090107000337 | 2009-01-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-02-06 |
051020002526 | 2005-10-20 | BIENNIAL STATEMENT | 2005-11-01 |
040702000637 | 2004-07-02 | CERTIFICATE OF AMENDMENT | 2004-07-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State