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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132-A HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
GENESIO MARRA | Chief Executive Officer | 132-A HAWTHORNE AVENUE, FLORAL PARK, NY, United States, 11001 |
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) |
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