Name: | HOME GLOW INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1978 (47 years ago) |
Date of dissolution: | 29 Dec 2009 |
Entity Number: | 479509 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | JOSEPH ALIBERTI, 438 OLD COURTHOUSE RD, MANHASSET HILLS, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOSEPH ALIBERTI, 438 OLD COURTHOUSE RD, MANHASSET HILLS, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JOSEPH ALIBERTI | Chief Executive Officer | 438 OLD COURTHOUSE RD, MANHASSET HILLS, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 2002-03-11 | Address | 438 OLD COURTHOUSE RD, MANHASSETT HILLS, NY, 11040, 1142, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2002-03-11 | Address | JOSEPH ALIBERTI, 438 OLD COURTHOUSE RD, MANHASSETT HILLS, NY, 11040, 1142, USA (Type of address: Principal Executive Office) |
1995-06-27 | 2002-03-11 | Address | JOSEPH ALIBERTI, 438 OLD COURTHOUSE RD, MANHASSETT HILLS, NY, 11040, 1142, USA (Type of address: Service of Process) |
1978-03-27 | 1995-06-27 | Address | 290 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151222048 | 2015-12-22 | ASSUMED NAME CORP INITIAL FILING | 2015-12-22 |
091229000100 | 2009-12-29 | CERTIFICATE OF DISSOLUTION | 2009-12-29 |
080317002320 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060322002710 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040315003145 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020311002437 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000411002373 | 2000-04-11 | BIENNIAL STATEMENT | 2000-03-01 |
980506002217 | 1998-05-06 | BIENNIAL STATEMENT | 1998-03-01 |
950627002328 | 1995-06-27 | BIENNIAL STATEMENT | 1994-03-01 |
A474222-4 | 1978-03-27 | CERTIFICATE OF INCORPORATION | 1978-03-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State