Name: | HOMESDIRECT.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2000 (25 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 2512179 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2145 HAMILTON AVE, SAN JOSE, CA, United States, 95125 |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DOUGLAS J GALEN | Chief Executive Officer | 2145 HAMILTON AVE, SAN JOSE, CA, United States, 95125 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-19 | 2003-04-11 | Address | 130 WEST UNION ST., PASADENA, CA, 91103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737300 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
030414000514 | 2003-04-14 | CERTIFICATE OF CHANGE | 2003-04-14 |
030411002446 | 2003-04-11 | BIENNIAL STATEMENT | 2002-05-01 |
001117000003 | 2000-11-17 | CERTIFICATE OF AMENDMENT | 2000-11-17 |
000519000497 | 2000-05-19 | APPLICATION OF AUTHORITY | 2000-05-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State