Search icon

HOMESCAPES FUNDING CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOMESCAPES FUNDING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 25 Jan 2006
Branch of: HOMESCAPES FUNDING CORP., NEW YORK (Company Number 3011912)
Business ALEI: 0847317
Annual report due: 25 Jan 2009
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
FRANK A. ACOCELLA Officer 1700 CENTRAL PARK AVENUE, SUITE D, YONKERS, NY, 10710, United States 203 FREMONT STREET, HARRISON, NY, 10528, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004093516 2010-01-27 2010-01-27 Withdrawal Certificate of Withdrawal -
0003630443 2008-02-05 - Annual Report Annual Report 2008
0003371948 2007-01-16 - Annual Report Annual Report 2007
0003125138 2006-01-25 - 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See something incorrect or outdated?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