Search icon

HOME FROM HOME MANAGEMENT LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O PETER MOULINOS ESQ DOS Process Agent 150 EAST 58TH ST 25TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

History

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)

Filings

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