Search icon

HOME PROPERTIES OF NEW YORK, INC.

Company Details

Entity Name: HOME PROPERTIES OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 May 2004 (21 years ago)
Date of dissolution: 04 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: F04000002710
FEI/EIN Number 161455126
Address: 850 CLINTON SQUARE, ROCHESTER, NY, 14604
Mail Address: 850 CLINTON SQUARE, ROCHESTER, NY, 14604
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
PETTINELLA EDWARD J Chairman 850 CLINTON SQUARE, ROCHESTER, NY, 14604

President

Name Role Address
PETTINELLA EDWARD J President 850 CLINTON SQUARE, ROCHESTER, NY, 14604

Secretary

Name Role Address
MCCORMICK ANN M Secretary 850 CLINTON SQUARE, ROCHESTER, NY, 14604

Treasurer

Name Role Address
LUKEN ROBERT J Treasurer 850 CLINTON SQUARE, ROCHESTER, NY, 14604

Vice President

Name Role Address
SUHER KATHLEEN K Vice President 850 CLINTON SQUARE, ROCHESTER, NY, 14604

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-04 No data No data

Documents

Name Date
WITHDRAWAL 2016-04-04
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State