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
Name | Role | Address |
---|---|---|
ANTHONY HU | Chief Executive Officer | 34-25 150TH PLACE / #LG, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-25 150TH PLACE / #LG, FLUSHING, NY, United States, 11354 |
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) |
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