Search icon

J.B. HOMER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JUDY B HOMER Chief Executive Officer 708 3RD AVE, 22ND FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 3RD AVE, 22ND FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133141465
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State