Name: | HOME SWEET HOME MOVING AND STORAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1929 (96 years ago) |
Date of dissolution: | 22 Apr 2024 |
Entity Number: | 25502 |
ZIP code: | 10560 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 276 Hardscrabble Road, North Salem, NY, United States, 10560 |
Shares Details
Shares issued 120
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 276 Hardscrabble Road, North Salem, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
HAROLD PETRI | Chief Executive Officer | 276 HARDSCRABBLE ROAD, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-05-23 | Address | 276 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-05-23 | Address | 276 Hardscrabble Road, North Salem, NY, 10560, USA (Type of address: Service of Process) |
2024-08-15 | 2024-08-15 | Address | 276 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | PO BOX 430, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-05-23 | Address | PO BOX 430, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523002676 | 2024-05-23 | AMENDMENT TO BIENNIAL STATEMENT | 2024-05-23 |
240815000573 | 2024-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-22 |
230414005144 | 2023-04-14 | BIENNIAL STATEMENT | 2023-02-01 |
110309002416 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090206002222 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State