HOMASTE INC.

Name: | HOMASTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2014 (11 years ago) |
Entity Number: | 4595302 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 228 PARK AVE S, #51031, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS RUGGIERO | Chief Executive Officer | 228 PARK AVE S, #51031, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-08 | 2024-06-08 | Address | 228 PARK AVE S, #51031, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-06-08 | 2024-06-08 | Address | 228 PARK AVE S, #51031, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-06-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-06-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-08 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240608000105 | 2024-06-08 | BIENNIAL STATEMENT | 2024-06-08 |
220928023992 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928017959 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220601001178 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200602060684 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State