HOMESTEAD EQUITIES INC.
Headquarter
Name: | HOMESTEAD EQUITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1980 (45 years ago) |
Entity Number: | 614484 |
ZIP code: | 11976 |
County: | Queens |
Place of Formation: | New York |
Address: | 182 OLD MILL RD, WATERMILL, NY, United States, 11976 |
Contact Details
Phone +1 917-846-2923
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD WADLER | Chief Executive Officer | 250 WEST 24TH ST, APT 2FW, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 182 OLD MILL RD, WATERMILL, NY, United States, 11976 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0364407-DCA | Inactive | Business | 2003-09-17 | 2015-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-19 | 2014-07-24 | Address | 250 WEST 24TH STREET, APARTMENT 2FW, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-03-13 | 2014-07-24 | Address | 4-74 48 AVE., APT. 38H, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer) |
2002-03-13 | 2014-07-24 | Address | 4-74 48 AVE., APT. 38H, LONG ISLAND CITY, NY, 11109, USA (Type of address: Principal Executive Office) |
2002-03-13 | 2013-03-19 | Address | 4-74 48 AVE., APT. 38H, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process) |
2000-04-13 | 2002-03-13 | Address | 208 EAST BROADWAY, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180823006149 | 2018-08-23 | BIENNIAL STATEMENT | 2018-03-01 |
140724002144 | 2014-07-24 | BIENNIAL STATEMENT | 2014-03-01 |
130319000351 | 2013-03-19 | CERTIFICATE OF CHANGE | 2013-03-19 |
040312002561 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020313002599 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1314188 | RENEWAL | INVOICED | 2013-03-13 | 300 | Garage and/or Parking Lot License Renewal Fee |
1314195 | RENEWAL | INVOICED | 2011-02-02 | 300 | Garage and/or Parking Lot License Renewal Fee |
1314189 | RENEWAL | INVOICED | 2009-02-03 | 300 | Garage and/or Parking Lot License Renewal Fee |
1314190 | RENEWAL | INVOICED | 2007-02-09 | 300 | Garage and/or Parking Lot License Renewal Fee |
1314191 | RENEWAL | INVOICED | 2005-02-23 | 300 | Garage and/or Parking Lot License Renewal Fee |
514969 | LICENSE | INVOICED | 2003-09-17 | 300 | Garage or Parking Lot License Fee |
22083 | PL VIO | INVOICED | 2003-09-17 | 500 | PL - Padlock Violation |
1314192 | RENEWAL | INVOICED | 2001-03-13 | 300 | Garage and/or Parking Lot License Renewal Fee |
1314196 | RENEWAL | INVOICED | 1999-03-05 | 300 | Garage and/or Parking Lot License Renewal Fee |
1314193 | RENEWAL | INVOICED | 1997-04-21 | 300 | Garage and/or Parking Lot License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State