Search icon

HOME ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1984 (41 years ago)
Date of dissolution: 08 Feb 2005
Entity Number: 930012
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 71 MAIN ST, GREENWICH, NY, United States, 12834
Principal Address: 21 WILSON ST, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WASH BASKET DOS Process Agent 71 MAIN ST, GREENWICH, NY, United States, 12834

Chief Executive Officer

Name Role Address
LANCE PATTEE Chief Executive Officer 71 MAIN ST., GREENWICH, NY, United States, 12834

History

Start date End date Type Value
1998-07-14 2004-06-29 Address 24 SLOAN DR., GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
1993-03-09 1998-07-14 Address 8 WHIPPLE PLACE, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-07-14 Address 83 MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
1993-03-09 2002-07-03 Address 83 MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
1984-07-13 1993-03-09 Address 83 MAIN STREET, GREENWICH, NY, 12834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050208001119 2005-02-08 CERTIFICATE OF DISSOLUTION 2005-02-08
040629002580 2004-06-29 BIENNIAL STATEMENT 2004-07-01
020703002421 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000725002159 2000-07-25 BIENNIAL STATEMENT 2000-07-01
980714002220 1998-07-14 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State