Search icon

HOMEWELL REALTY CORP.

Company Details

Name: HOMEWELL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1978 (47 years ago)
Entity Number: 502693
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 34-25 150TH PLACE / #LG, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY HU Chief Executive Officer 34-25 150TH PLACE / #LG, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-25 150TH PLACE / #LG, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2004-08-18 2006-06-28 Address 34-25 150TH PLACE / #4K, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-08-18 2006-06-28 Address 34-25 150TH PLACE / #4K, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-08-18 2006-06-28 Address 34-25 150TH PLACE / #4K, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-07-09 2004-08-18 Address 34-25 150TH PLACE #LG, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1998-07-09 2004-08-18 Address 34-25 150TH PLACE #LG, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181204007174 2018-12-04 BIENNIAL STATEMENT 2018-07-01
161220006386 2016-12-20 BIENNIAL STATEMENT 2016-07-01
140917006894 2014-09-17 BIENNIAL STATEMENT 2014-07-01
20140827017 2014-08-27 ASSUMED NAME LLC INITIAL FILING 2014-08-27
120806002167 2012-08-06 BIENNIAL STATEMENT 2012-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State