Search icon

U.S. HOME CORPORATION

Company Details

Name: U.S. HOME CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2003 (22 years ago)
Date of dissolution: 01 Mar 2022
Entity Number: 2935219
ZIP code: 10960
County: New York
Place of Formation: Delaware
Principal Address: 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, United States, 33172
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
STUART A. MILLER Chief Executive Officer 700 NW 107TH AVE, SUITE 400, MIAMI, FL, United States, 33172

History

Start date End date Type Value
2020-08-12 2022-03-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-08-12 2022-03-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-01-28 2020-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-31 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302001589 2022-03-01 CERTIFICATE OF TERMINATION 2022-03-01
200812000051 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
SR-37524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170815006138 2017-08-15 BIENNIAL STATEMENT 2017-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State