Name: | HOMESERVE USA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2008 (17 years ago) |
Entity Number: | 3699194 |
ZIP code: | 06851 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOMESERVE USA CORP. | DOS Process Agent | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
THOMAS RUSIN | Chief Executive Officer | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 601 MERRITT 7, 6TH FLOOR, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-19 | Address | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2020-07-10 | 2024-07-19 | Address | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2020-07-10 | 2024-07-19 | Address | 601 MERRITT 7, 6TH FLOOR, 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000775 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220720002155 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200710060676 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
SR-50351 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702008225 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-02-08 | 2019-03-01 | Breach of Contract | NA | 0.00 | No Satisfactory Preempted |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State