Search icon

HOMEFIELD FINANCIAL, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMED MAHFOUD Chief Executive Officer 410 EXCHANGE, STE 100, IRVINE, CA, United States, 92602

History

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)

Filings

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