Name: | HEART TO HOME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1983 (41 years ago) |
Date of dissolution: | 21 May 2013 |
Entity Number: | 865820 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 340 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY EZRATTY | DOS Process Agent | 340 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ARLENE KAPLAN | Chief Executive Officer | 340 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-31 | 2003-12-16 | Address | 401 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1997-12-31 | 2003-12-16 | Address | 401 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-12-31 | 2003-12-16 | Address | 401 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-01-07 | 1997-12-31 | Address | 401 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1997-12-31 | Address | 401 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130521000502 | 2013-05-21 | CERTIFICATE OF DISSOLUTION | 2013-05-21 |
060123002528 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031216002163 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011213002803 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
000121002360 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State