Name: | HOMEONE CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2002 (22 years ago) |
Date of dissolution: | 07 Jun 2006 |
Entity Number: | 2831752 |
ZIP code: | 93503 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3125 MYERS STREET, RIVERSIDE, CA, United States, 93503 |
Principal Address: | 2150 W 18TH ST, #300, HOUSTON, TX, United States, 77008 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BOYD PLOWMAN | Chief Executive Officer | 3125 MYERS ST, RIVERSIDE, CA, United States, 92513 |
Name | Role | Address |
---|---|---|
C/O LEONARD J. MCGILL | DOS Process Agent | 3125 MYERS STREET, RIVERSIDE, CA, United States, 93503 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-28 | 2006-06-07 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process) |
2002-11-06 | 2006-06-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-06 | 2004-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060607000530 | 2006-06-07 | SURRENDER OF AUTHORITY | 2006-06-07 |
041228002808 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021106000687 | 2002-11-06 | APPLICATION OF AUTHORITY | 2002-11-06 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State