Name: | HOMESMITHS HOME MAINTENANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1981 (44 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 710216 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 404 SECOND STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA BAILEY | DOS Process Agent | 404 SECOND STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
PATRICIA BAILEY | Chief Executive Officer | 404 SECOND STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-24 | 1994-01-11 | Address | 404 SECOND STREET, # 2B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1981-07-09 | 1990-09-24 | Address | 1661 MIDLAND DR., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1361887 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
940111002882 | 1994-01-11 | BIENNIAL STATEMENT | 1993-07-01 |
900924000039 | 1990-09-24 | CERTIFICATE OF CHANGE | 1990-09-24 |
B625800-2 | 1988-04-11 | CERTIFICATE OF AMENDMENT | 1988-04-11 |
A780293-3 | 1981-07-09 | CERTIFICATE OF INCORPORATION | 1981-07-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State