Name: | HOMEMAKER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2519132 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 1115 W CHESTNUT ST, BROCKTON, MA, United States, 02301 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOMEMAKER INDUSTRIES, INC., MINNESOTA | 5e047d28-b8d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL KELLY | Chief Executive Officer | 4 RAY CHARLES CIRCLE, FOXBOROUGH, MA, United States, 02035 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-17 | 2006-06-02 | Address | 24 OAK TRAIL RD, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832218 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
060602003130 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
020617002073 | 2002-06-17 | BIENNIAL STATEMENT | 2002-06-01 |
000609000034 | 2000-06-09 | APPLICATION OF AUTHORITY | 2000-06-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State