Name: | HOME & AWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 02 Aug 2007 |
Entity Number: | 2483209 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 292 FIFTH AVE 4TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FERGUS HANNA | Chief Executive Officer | 292 FIFTH AVE 4TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O PETER F HANNA | DOS Process Agent | 292 FIFTH AVE 4TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2004-03-18 | Address | 447 EAST 14TH ST 3F, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2002-03-27 | 2004-03-18 | Address | 414 EAST 14TH ST 3F, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2004-03-18 | Address | 447 EAST 14TH STREET, APT. 3F, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070802000636 | 2007-08-02 | CERTIFICATE OF DISSOLUTION | 2007-08-02 |
060331002305 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040318002790 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020327002870 | 2002-03-27 | BIENNIAL STATEMENT | 2002-03-01 |
000309000022 | 2000-03-09 | CERTIFICATE OF INCORPORATION | 2000-03-09 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State