J.B. HOMER ASSOCIATES, INC.

Name: | J.B. HOMER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1982 (43 years ago) |
Entity Number: | 783254 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 3RD AVE, 22ND FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JUDY B HOMER | Chief Executive Officer | 708 3RD AVE, 22ND FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 708 3RD AVE, 22ND FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-15 | 2025-05-28 | Address | 708 3RD AVE, 22ND FL, NEW YORK, NY, 10017, 4201, USA (Type of address: Service of Process) |
2002-11-15 | 2025-05-28 | Address | 708 3RD AVE, 22ND FL, NEW YORK, NY, 10017, 4201, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 2002-11-15 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2002-11-15 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1993-01-21 | 2002-11-15 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528002806 | 2025-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-19 |
061127002026 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
021115002380 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001127002900 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981218002222 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State