Search icon

HOME SOURCED SOLUTIONS

Company Details

Name: HOME SOURCED SOLUTIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2007 (18 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 3458566
ZIP code: 80237
County: New York
Place of Formation: Delaware
Foreign Legal Name: CLOUD 10 CORP
Fictitious Name: HOME SOURCED SOLUTIONS
Address: 4700 s. syracuse street, suite 150, DENVER, CO, United States, 80237
Principal Address: 4700 S SRYACUSE ST, SUITE 1000, DENVER, CO, United States, 80237

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 4700 s. syracuse street, suite 150, DENVER, CO, United States, 80237

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL WEINREICH Chief Executive Officer 4700 S SRYACUSE ST, SUITE 1000, DENVER, CO, United States, 80237

History

Start date End date Type Value
2021-01-19 2024-01-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-04 2024-01-08 Address 4700 S SRYACUSE ST, SUITE 1000, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2019-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000930 2024-01-05 SURRENDER OF AUTHORITY 2024-01-05
210119060548 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-45782 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45781 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190104060428 2019-01-04 BIENNIAL STATEMENT 2019-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State