Search icon

TOTAL HOME OF CNY, INC.

Company Details

Name: TOTAL HOME OF CNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2005 (20 years ago)
Date of dissolution: 07 Feb 2017
Entity Number: 3252331
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 3393, SYRACUSE, NY, United States, 13220
Principal Address: 5941 PONY LANE, CICERO, NY, United States, 13030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3393, SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
AUDREY T SMITH Chief Executive Officer PO BOX 3393, SYRACUSE, NY, United States, 13230

Filings

Filing Number Date Filed Type Effective Date
170207000389 2017-02-07 CERTIFICATE OF DISSOLUTION 2017-02-07
110930002331 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090928002453 2009-09-28 BIENNIAL STATEMENT 2009-09-01
050906000544 2005-09-06 CERTIFICATE OF INCORPORATION 2005-09-06

USAspending Awards / Financial Assistance

Date:
2009-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State