Name: | HOME COURT MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2006 (18 years ago) |
Entity Number: | 3427212 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
G WILLIAM HUNTER | Chief Executive Officer | 310 LENOX AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-12 | 2019-01-28 | Address | (Type of address: Service of Process) |
2006-10-20 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44995 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181212000456 | 2018-12-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-12-12 |
160317000575 | 2016-03-17 | ANNULMENT OF DISSOLUTION | 2016-03-17 |
DP-2017021 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101102002412 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
061020000594 | 2006-10-20 | CERTIFICATE OF INCORPORATION | 2006-10-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State