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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM D DICKSON | Chief Executive Officer | 234 E CAPITOL ST, SUITE 300, JACKSON, MS, United States, 39201 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
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) |
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