Name: | HOMEMAKERS OF THE MOHAWK VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1972 (53 years ago) |
Entity Number: | 262324 |
ZIP code: | 14240 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 1264, BUFFALO, NY, United States, 14240 |
Principal Address: | 2465 SHERIDAN DR, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOMEMAKERS OF THE MOHAWK VALLEY, INC. | DOS Process Agent | PO BOX 1264, BUFFALO, NY, United States, 14240 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. CARMEN P FLITT | Chief Executive Officer | 2465 SHERIDAN DR, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-05 | 2020-08-03 | Address | PO BOX 1264, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
2004-09-03 | 2016-08-01 | Address | 2465 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2000-08-10 | 2004-09-03 | Address | 2465 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1993-09-27 | 2008-08-05 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-05-07 | 1996-09-05 | Address | 1900 GENESEE STREET, UTICA, NY, 13502, 5627, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060038 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006018 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160801006081 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140806006046 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
131216000670 | 2013-12-16 | CERTIFICATE OF CHANGE | 2013-12-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State