Name: | HOMEFIELD FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2004 (21 years ago) |
Entity Number: | 3014532 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 410 EXCHANGE, STE 100, IRVINE, CA, United States, 92602 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMED MAHFOUD | Chief Executive Officer | 410 EXCHANGE, STE 100, IRVINE, CA, United States, 92602 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-05-26 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-02-18 | 2004-05-26 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-02-18 | 2006-01-30 | Address | 410 EXCHANGE SUITE 100, IRVINE, CA, 92602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89317 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89318 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060130002559 | 2006-01-30 | BIENNIAL STATEMENT | 2006-02-01 |
040526000489 | 2004-05-26 | CERTIFICATE OF CHANGE | 2004-05-26 |
040218000452 | 2004-02-18 | APPLICATION OF AUTHORITY | 2004-02-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State