Name: | HOMAX PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2016 |
Entity Number: | 3900042 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1835 BARKLEY BLVD., SUITE 101, BELLINGHAM, WA, United States, 98226 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOUIS MISCHIANTI | Chief Executive Officer | 1 STATION PLACE, 4TH FL, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-31 | 2014-01-14 | Address | 1 STATEN PL, 4TH FL, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2012-01-31 | 2014-01-14 | Address | 200 WESTERY RD, BELLINGHAM, MA, 98226, USA (Type of address: Principal Executive Office) |
2010-01-14 | 2011-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-14 | 2011-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160928000621 | 2016-09-28 | CERTIFICATE OF TERMINATION | 2016-09-28 |
160126006205 | 2016-01-26 | BIENNIAL STATEMENT | 2016-01-01 |
140114006583 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
120131003015 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
110504000250 | 2011-05-04 | CERTIFICATE OF CHANGE | 2011-05-04 |
100114000671 | 2010-01-14 | APPLICATION OF AUTHORITY | 2010-01-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State