Search icon

HOMEGATE SETTLEMENT SERVICES, INC.

Headquarter

Company Details

Name: HOMEGATE SETTLEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2003 (22 years ago)
Date of dissolution: 21 Jun 2018
Entity Number: 2944930
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 538 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL STRAUSS Chief Executive Officer 538 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
853601
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
85602F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-926-972
State:
Alabama
Type:
Headquarter of
Company Number:
2acfb24b-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0582907
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F04000001688
State:
FLORIDA
Type:
Headquarter of
Company Number:
000139701
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0779297
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
467739
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63637939
State:
ILLINOIS

History

Start date End date Type Value
2003-08-20 2005-01-19 Address ATTN: LEGAL DEPARTMENT, 538 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180621000383 2018-06-21 CERTIFICATE OF DISSOLUTION 2018-06-21
050819002699 2005-08-19 BIENNIAL STATEMENT 2005-08-01
050119000569 2005-01-19 CERTIFICATE OF CHANGE 2005-01-19
030820000558 2003-08-20 CERTIFICATE OF INCORPORATION 2003-08-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State