Name: | HOME FROM HOME MANAGEMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2685859 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 58TH ST 25TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O PETER MOULINOS ESQ | DOS Process Agent | 150 EAST 58TH ST 25TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE CAMBITZI | Chief Executive Officer | C/O MOULINOS & ASSOCIATES LLC, 150 EAST 58TH ST 25TH FLR, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-18 | 2009-11-10 | Address | MOULINOS & ASSOCIATES, 445 PARK AVE 9TH FL, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2006-10-18 | 2009-11-10 | Address | 445 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-10-18 | 2009-11-10 | Address | 445 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-10-03 | 2006-10-18 | Address | 1 ROCKEFELLER PLAZA, SUITE 1600, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1885813 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
091110002832 | 2009-11-10 | BIENNIAL STATEMENT | 2009-10-01 |
071102003122 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
061018002006 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
020930000279 | 2002-09-30 | CERTIFICATE OF AMENDMENT | 2002-09-30 |
011003000656 | 2001-10-03 | CERTIFICATE OF INCORPORATION | 2001-10-03 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State