Search icon

HOMAX PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LOUIS MISCHIANTI Chief Executive Officer 1 STATION PLACE, 4TH FL, STAMFORD, CT, United States, 06902

History

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)

Filings

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