Search icon

HOMESALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMESALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2004 (21 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 3109001
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3415 VISION DRIVE, COLUMBUS, OH, United States, 43219

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 3415 VISION DRIVE, COLUMBUS, OH, United States, 43219

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 3415 VISION DRIVE, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2020-10-01 2024-08-01 Address 3415 VISION DRIVE, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-02 2020-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040856 2024-07-31 CERTIFICATE OF TERMINATION 2024-07-31
221003000843 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001062578 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-39820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002007601 2018-10-02 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State