HOMESPUN TAPES, LTD.

Name: | HOMESPUN TAPES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1979 (46 years ago) |
Entity Number: | 582755 |
ZIP code: | 10016 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 1610 RTE 212, SAUGERTIES, NY, United States, 12477 |
Address: | 475 Park Avenue South, suite 2100, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION C/O RANDAZZO & RANDAZZO LLP | DOS Process Agent | 475 Park Avenue South, suite 2100, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JANE R. TRAUM | Chief Executive Officer | P.O. BOX 694, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-10 | 2024-12-10 | Address | P.O. BOX 694, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
1997-09-18 | 2024-12-10 | Address | 1610 RTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
1993-06-04 | 2024-12-10 | Address | P.O. BOX 694, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 1997-09-18 | Address | PO BOX 694, ROUTE 212, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210001805 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221006000586 | 2022-10-06 | BIENNIAL STATEMENT | 2021-09-01 |
20200306066 | 2020-03-06 | ASSUMED NAME LLC INITIAL FILING | 2020-03-06 |
130923002118 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
111101002254 | 2011-11-01 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State