HOME ABSTRACT CORP.

Name: | HOME ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1977 (48 years ago) |
Entity Number: | 426626 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8225 3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK DADDONA | DOS Process Agent | 8225 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
GREGORY D'ADDONA | Chief Executive Officer | 8225 3RD AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-03-18 | Address | 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-12 | 2025-03-18 | Address | 8225 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000466 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230712003389 | 2023-07-12 | BIENNIAL STATEMENT | 2023-03-01 |
210315060450 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
130513002250 | 2013-05-13 | BIENNIAL STATEMENT | 2013-03-01 |
110617002730 | 2011-06-17 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State