Search icon

HOMESERVICES INSURANCE, INC.

Company Details

Name: HOMESERVICES INSURANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2006 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3446200
ZIP code: 10005
County: New York
Place of Formation: Nebraska
Principal Address: 666 GRAND AVENUE, STE 2900, DES MOINES, IA, United States, 50309
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MELISSA BUSCHO Chief Executive Officer 333 SOUTH 7TH, STE 2700, MINNEAPOLIS, MN, United States, 55402

History

Start date End date Type Value
2006-12-06 2019-01-28 Address 1133 AVENUE OF THE AMERICAS, #3100, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2006-12-06 2019-01-28 Address 1133 AVENUE OF THE AMERICAS, #3100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45374 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45375 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2050502 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
101117002087 2010-11-17 BIENNIAL STATEMENT 2010-12-01
081218002866 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061206001016 2006-12-06 APPLICATION OF AUTHORITY 2006-12-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State