Search icon

DEERA HOMES, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
1992-08-27
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
DEERA HOMES, INC.
Party Role:
Plaintiff
Party Name:
METROBANK FOR SAVING,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State