Search icon

HOME & AWAY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PETER FERGUS HANNA Chief Executive Officer 292 FIFTH AVE 4TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O PETER F HANNA DOS Process Agent 292 FIFTH AVE 4TH FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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