Name: | HOME REPORTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1954 (71 years ago) |
Date of dissolution: | 02 Oct 2015 |
Entity Number: | 93726 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 8723 THIRD AVENUE, BROOKLYN, NY, United States, 11209 |
Address: | 8723-3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8723-3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
J. FRANK GRIFFIN | Chief Executive Officer | 8723 THIRD AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 1998-03-23 | Address | 8117 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1954-03-05 | 1995-03-16 | Address | 8117 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151002000518 | 2015-10-02 | CERTIFICATE OF DISSOLUTION | 2015-10-02 |
100402003591 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080429002718 | 2008-04-29 | BIENNIAL STATEMENT | 2008-03-01 |
060502002975 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
040315002219 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State