Search icon

COMMUNITY HOME FINANCIAL SERVICES, INC.

Company Details

Name: COMMUNITY HOME FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2748001
ZIP code: 10011
County: Suffolk
Place of Formation: Delaware
Principal Address: 234 E CAPITOL ST, SUITE 200, JACKSON, MS, United States, 39201
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM D DICKSON Chief Executive Officer 234 E CAPITOL ST, SUITE 300, JACKSON, MS, United States, 39201

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

History

Start date End date Type Value
2007-03-12 2008-02-20 Address WILLIAM D DICKSON, PRES., 234 E CAPITOL ST, STE 200, JACKSON, MS, 39201, 2410, USA (Type of address: Service of Process)
2002-03-27 2007-03-12 Address ATTN: IRA SILVERMAN, PRESIDENT, 510 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1932767 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
100406002995 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080220003114 2008-02-20 BIENNIAL STATEMENT 2008-03-01
070412000977 2007-04-12 CERTIFICATE OF CHANGE 2007-04-12
070312003046 2007-03-12 BIENNIAL STATEMENT 2006-03-01
070312003042 2007-03-12 BIENNIAL STATEMENT 2004-03-01
020327000704 2002-03-27 APPLICATION OF AUTHORITY 2002-03-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State