Search icon

HOMELAND TOWERS, LLC

Headquarter

Company Details

Name: HOMELAND TOWERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2006 (19 years ago)
Entity Number: 3392453
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
1002010
State:
CONNECTICUT

History

Start date End date Type Value
2011-11-10 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-11-10 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-25 2011-11-10 Address 46 MILL PLAIN RD, 2ND FLR, DANBURY, CT, 06811, USA (Type of address: Service of Process)
2006-07-25 2010-03-25 Address 1121 OLD WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002409 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220715000499 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200727060200 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180702007441 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160711006347 2016-07-11 BIENNIAL STATEMENT 2016-07-01

Court Cases

Court Case Summary

Filing Date:
2014-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
HOMELAND TOWERS, LLC
Party Role:
Plaintiff
Party Name:
TOWN OF WASHINGTON,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State