-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11738
›
-
DEERA HOMES, INC.
Company Details
Name: |
DEERA HOMES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 May 1978 (47 years ago)
|
Entity Number: |
486344 |
ZIP code: |
11738
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
PO BOX 573, 1055 PORTION ROAD, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MOSH SAMS
|
DOS Process Agent
|
PO BOX 573, 1055 PORTION ROAD, FARMINGVILLE, NY, United States, 11738
|
Chief Executive Officer
Name |
Role |
Address |
MOSH SAMS
|
Chief Executive Officer
|
PO BOX 573, 1055 PORTION ROAD, FARMINGVILLE, NY, United States, 11738
|
History
Start date |
End date |
Type |
Value |
1991-12-24
|
1993-06-18
|
Address
|
P.O. BOX 573, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
|
1978-05-02
|
2023-02-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1978-05-02
|
1991-12-24
|
Address
|
27 WEST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20140320090
|
2014-03-20
|
ASSUMED NAME CORP INITIAL FILING
|
2014-03-20
|
040521002031
|
2004-05-21
|
BIENNIAL STATEMENT
|
2004-05-01
|
020503002545
|
2002-05-03
|
BIENNIAL STATEMENT
|
2002-05-01
|
000512002111
|
2000-05-12
|
BIENNIAL STATEMENT
|
2000-05-01
|
980506002432
|
1998-05-06
|
BIENNIAL STATEMENT
|
1998-05-01
|
930618002363
|
1993-06-18
|
BIENNIAL STATEMENT
|
1993-05-01
|
911224000087
|
1991-12-24
|
CERTIFICATE OF CHANGE
|
1991-12-24
|
A483112-4
|
1978-05-02
|
CERTIFICATE OF INCORPORATION
|
1978-05-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9204099
|
Other Real Property Actions
|
1992-08-27
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
0
|
Filing Date |
1992-08-27
|
Termination Date |
1993-02-18
|
Section |
1346
|
Parties
Name |
DEERA HOMES, INC.
|
Role |
Plaintiff
|
|
Name |
METROBANK FOR SAVING,
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State