Name: | HOMERUN HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2002 (23 years ago) |
Entity Number: | 2788872 |
ZIP code: | 11414 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15607 88TH STREET, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT EISENSTEIN | Agent | 156-07 88TH ST., HOWARD BEACH, NY, 11414 |
Name | Role | Address |
---|---|---|
ROBERT EISENSTEIN | Chief Executive Officer | 15607 88TH STREET, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
ROBERT EISENSTEIN | DOS Process Agent | 15607 88TH STREET, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-05 | 2020-07-03 | Address | 15607 88TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
2010-07-15 | 2014-08-05 | Address | 1 BELL COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2010-07-15 | 2014-08-05 | Address | 1 BELL COURT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2010-07-15 | Address | 1 BELL CT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-07-08 | 2010-07-15 | Address | 1 BELL CT, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200703060300 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
160707006003 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140805006624 | 2014-08-05 | BIENNIAL STATEMENT | 2014-07-01 |
120710006000 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100715002757 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State