Search icon

R. M. HOMES, INC.

Company Details

Name: R. M. HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1972 (53 years ago)
Date of dissolution: 14 Dec 1995
Entity Number: 324353
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 132-A HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-A HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
GENESIO MARRA Chief Executive Officer 132-A HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1972-02-24 1993-03-24 Address 132-A HAWTHORNE AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140122012 2014-01-22 ASSUMED NAME CORP INITIAL FILING 2014-01-22
951214000604 1995-12-14 CERTIFICATE OF DISSOLUTION 1995-12-14
930324002274 1993-03-24 BIENNIAL STATEMENT 1993-02-01
969244-7 1972-02-24 CERTIFICATE OF INCORPORATION 1972-02-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State