Name: | HOMEOWNERS ASSISTANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2002 (23 years ago) |
Entity Number: | 2734966 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 MAGNOLIA DR., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRIET FREDERICK | DOS Process Agent | 3 MAGNOLIA DR., GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
HARRIET FREDERICK | Chief Executive Officer | 3 MAGNOLIA DR., GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-07 | 2018-02-01 | Address | 3 MAGNOLIA DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2015-06-05 | 2017-09-07 | Address | 3 MAGNOLIA DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2015-06-05 | 2017-09-07 | Address | 3 MAGNOLIA DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2015-06-05 | 2017-09-07 | Address | 3 MAGNOLIA DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-02-25 | 2015-06-05 | Address | SOUTH 168S, 2001 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220224003105 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
200203063449 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006227 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170907006422 | 2017-09-07 | BIENNIAL STATEMENT | 2016-02-01 |
150605002018 | 2015-06-05 | BIENNIAL STATEMENT | 2014-02-01 |
020225000298 | 2002-02-25 | CERTIFICATE OF INCORPORATION | 2002-02-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State