Name: | HOMESERVE USA REPAIR MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2006 (19 years ago) |
Entity Number: | 3317493 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOMESERVE USA REPAIR MANAGEMENT CORP. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS RUSIN | Chief Executive Officer | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-08 | Address | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-05 | 2024-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-03 | 2020-02-03 | Address | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002632 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220224000132 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
200203063008 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-43278 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180205007582 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State