Name: | HOMESTEAD NELSON INSTRUMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2006 (19 years ago) |
Date of dissolution: | 15 Aug 2022 |
Entity Number: | 3331051 |
ZIP code: | 10501 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 204, AMAWALK, NY, United States, 10501 |
Name | Role | Address |
---|---|---|
MUNISH KAPUR | Agent | 12 WATERGATE DRIVE, AMAWALK, NY, 10501 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 204, AMAWALK, NY, United States, 10501 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-11 | 2022-08-15 | Address | 12 WATERGATE DRIVE, AMAWALK, NY, 10501, USA (Type of address: Registered Agent) |
2010-01-11 | 2022-08-15 | Address | PO BOX 204, AMAWALK, NY, 10501, USA (Type of address: Service of Process) |
2006-03-08 | 2010-01-11 | Address | 228 EAST HARTSDALE AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220815001419 | 2022-08-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-15 |
120423002688 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100401002988 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
100111000478 | 2010-01-11 | CERTIFICATE OF CHANGE | 2010-01-11 |
080318002043 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060515000380 | 2006-05-15 | AFFIDAVIT OF PUBLICATION | 2006-05-15 |
060509000700 | 2006-05-09 | AFFIDAVIT OF PUBLICATION | 2006-05-09 |
060308000891 | 2006-03-08 | ARTICLES OF ORGANIZATION | 2006-03-08 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State