HOMESTAR INDUSTRIES OF NEW YORK, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | HOMESTAR INDUSTRIES OF NEW YORK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 27 May 1987 |
Branch of: | HOMESTAR INDUSTRIES OF NEW YORK, INC., NEW YORK (Company Number 1084221) |
Business ALEI: | 0201376 |
Mailing address: | P O BOX 31489, DES PERES, MO, 63131 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | A. I. OF NEW YORK, INC. | HOMESTAR INDUSTRIES OF NEW YORK, INC. | 1991-05-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000424003 | 1994-02-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000424002 | 1993-10-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000975684 | 1991-05-10 | - | Amendment | Amend Name | - |
0000017327 | 1987-05-27 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information