Search icon

2088 HOMES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2088 HOMES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1982 (43 years ago)
Entity Number: 756407
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O GEORGE A BOWMAN INC, 36 WEST 44TH STREET SUITE #810, NEW YORK, NY, United States, 10036
Principal Address: 36 WEST 44TH STREET, SUITE #810, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE R RODMAN Chief Executive Officer 20 EAST 88TH STREET, APT #3A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GEORGE A BOWMAN INC, 36 WEST 44TH STREET SUITE #810, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-05-04 2016-11-22 Address C/O GEORGE A BOWMAN INC, 120 W 44TH ST STE 203, NEW YORK, NY, 10036, 4020, USA (Type of address: Chief Executive Officer)
2002-03-15 2016-11-22 Address C/O GEORGE A BOWMAN INC, 120 WEST 44TH ST SUITE 203, NEW YORK, NY, 10036, 4020, USA (Type of address: Service of Process)
2002-03-15 2004-05-04 Address 20 EAST 88TH ST APT 2C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2000-03-31 2002-03-15 Address 20 EAST 88TH ST APT 2L, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2000-03-31 2016-11-22 Address 120 WEST 44TH ST SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161122002016 2016-11-22 BIENNIAL STATEMENT 2016-03-01
040504002780 2004-05-04 BIENNIAL STATEMENT 2004-03-01
020315002286 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000331002506 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980327002098 1998-03-27 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State