HOMEPOLISH, INC.

Name: | HOMEPOLISH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2012 (13 years ago) |
Entity Number: | 4269209 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 27 WEST 24TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
HOMEPOLISH, INC. | DOS Process Agent | 27 WEST 24TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
NOA SANTOS | Chief Executive Officer | 27 WEST 24TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-24 | 2017-12-20 | Address | 48 WEST 25TH STREET, SUITE 3N, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-07-24 | 2017-12-20 | Address | 48 WEST 25TH STREET, SUITE 3N, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2014-07-24 | 2017-12-20 | Address | 48 W 25TH ST., SUITE 3N, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2014-06-17 | 2014-07-24 | Address | 1201 BROADWAY, SUITE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-07-11 | 2014-06-17 | Address | 250 EAST 31ST STREET, APT. 3B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702007142 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
171220006056 | 2017-12-20 | BIENNIAL STATEMENT | 2016-07-01 |
140724006501 | 2014-07-24 | BIENNIAL STATEMENT | 2014-07-01 |
140617000244 | 2014-06-17 | CERTIFICATE OF CHANGE | 2014-06-17 |
120711000219 | 2012-07-11 | APPLICATION OF AUTHORITY | 2012-07-11 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State