Name: | HOMESHARE NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Mar 2017 (8 years ago) |
Date of dissolution: | 15 Nov 2021 |
Entity Number: | 5107840 |
ZIP code: | 10173 |
County: | New York |
Place of Formation: | New York |
Address: | 340 MADISON AVENUE 19TH FL, NEW YORK, NY, United States, 10173 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF JAMES JANTARASAMI | Agent | 340 MADISON AVENUE, FL 19, NEW YORK, NY, 10173 |
Name | Role | Address |
---|---|---|
C/O LAW OFFICE OF JAMES JANTARASAMI | DOS Process Agent | 340 MADISON AVENUE 19TH FL, NEW YORK, NY, United States, 10173 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-29 | 2021-11-16 | Address | 340 MADISON AVENUE 19TH FL, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
2017-03-23 | 2021-11-16 | Address | 340 MADISON AVENUE, FL 19, NEW YORK, NY, 10173, USA (Type of address: Registered Agent) |
2017-03-23 | 2017-09-29 | Address | 340 FREMONT ST., #2407, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211116000932 | 2021-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-15 |
181101001088 | 2018-11-01 | CERTIFICATE OF PUBLICATION | 2018-11-01 |
170929000027 | 2017-09-29 | CERTIFICATE OF CHANGE | 2017-09-29 |
170323010537 | 2017-03-23 | ARTICLES OF ORGANIZATION | 2017-03-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State