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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MELISSA BUSCHO | Chief Executive Officer | 333 SOUTH 7TH, STE 2700, MINNEAPOLIS, MN, United States, 55402 |
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) |
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