Entity Name: | NETWORK OF HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Feb 1978 (47 years ago) |
Branch of: | NETWORK OF HOMES, INC., NEW YORK (Company Number 2006672) |
Date of dissolution: | 05 Dec 1979 (45 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 05 Dec 1979 (45 years ago) |
Document Number: | 840042 |
FEI/EIN Number | 00-0000000 |
Address: | 393 SUNRISE HWY, WEST BABYLON, NY 11704 |
Mail Address: | 393 SUNRISE HWY, WEST BABYLON, NY 11704 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SIMMONDS, ALAN | President | 2 CRESTWOOD DR., PLAINVIEW, NY |
Name | Role | Address |
---|---|---|
SIMMONDS, ALAN | Director | 2 CRESTWOOD DR., PLAINVIEW, NY |
ROSEN, ARTHUR | Director | 1846 HEMPSTEAD TURNPIKE, E. MEADOW, NY |
ROSSMAN, KENNETH | Director | 982 SUNRISE HIGHWAY, BABYLON, NY |
SIMONETTI, I.E. | Director | 250 FULTON ST., FARMINGDALE, NY |
GOLDBERT, WALLY | Director | 824 OLD COUNTRY RD., WESTBURY, NY |
Name | Role | Address |
---|---|---|
ROSEN, ARTHUR | Treasurer | 1846 HEMPSTEAD TURNPIKE, E. MEADOW, NY |
Name | Role | Address |
---|---|---|
ROSSMAN, KENNETH | Secretary | 982 SUNRISE HIGHWAY, BABYLON, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1979-12-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1979-03-16 | 100 BISCAYNE BLVD., MIAMI, FL 33132 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State