Search icon

HOMES R US REALTY OF NY, INC.

Company Details

Name: HOMES R US REALTY OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2005 (20 years ago)
Entity Number: 3235440
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 307 SAND LANE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEX PAPIROV DOS Process Agent 307 SAND LANE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ALEX PAPIROV Chief Executive Officer 307 SAND LANE, STATEN ISLAND, NY, United States, 10305

Licenses

Number Type End date
10301205592 ASSOCIATE BROKER 2025-06-20
31KI1086315 CORPORATE BROKER 2025-12-09
10301212624 ASSOCIATE BROKER 2026-01-04

History

Start date End date Type Value
2017-07-05 2019-07-01 Address 837 FATHER CAPODANNO, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2013-07-08 2017-07-05 Address 837 FATHER CAPODANO BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2013-07-08 2019-07-01 Address 837 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2007-07-23 2019-07-01 Address 837 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2007-07-23 2013-07-08 Address 837 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190701060451 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705007379 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130708007591 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110720002626 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707003160 2009-07-07 BIENNIAL STATEMENT 2009-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State