Search icon

HOMESTAR INDUSTRIES OF NEW YORK, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

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

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 -
See something incorrect or outdated? Let us know

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