Name: | HOMEPORTFOLIO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1999 (25 years ago) |
Entity Number: | 2442663 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 288 WALNUT ST, NEWTON, MA, United States, 02460 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RALLY RAUSE | Chief Executive Officer | 288 WALNUT ST, NEWTON, MA, United States, 02460 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30163 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30164 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080222002430 | 2008-02-22 | BIENNIAL STATEMENT | 2007-11-01 |
991122001036 | 1999-11-22 | APPLICATION OF AUTHORITY | 1999-11-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State