Search icon

FIRST HOMES, INC.

Company Details

Name: FIRST HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2005 (20 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3275657
ZIP code: 12018
County: Schoharie
Place of Formation: New York
Address: 1 HICKORY LANE, AVERIL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST HOMES, INC. DOS Process Agent 1 HICKORY LANE, AVERIL PARK, NY, United States, 12018

Chief Executive Officer

Name Role Address
ARTHUR L HIMES Chief Executive Officer 1 HICKORY LANE, AVERIL PARK, NY, United States, 12018

History

Start date End date Type Value
2017-11-06 2021-12-01 Address 1 HICKORY LANE, AVERIL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2017-11-06 2021-12-01 Address 1 HICKORY LANE, AVERIL PARK, NY, 12018, USA (Type of address: Service of Process)
2011-11-10 2017-11-06 Address 165 TROUT HAVEN ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer)
2011-11-10 2017-11-06 Address 165 TROUT HAVEN ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Service of Process)
2009-11-06 2011-11-10 Address PO BOX 253, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211201001615 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191105061696 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171106006674 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151104006762 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131107007211 2013-11-07 BIENNIAL STATEMENT 2013-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State