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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
PETTINELLA EDWARD J | Chairman | 850 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
PETTINELLA EDWARD J | President | 850 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
MCCORMICK ANN M | Secretary | 850 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
LUKEN ROBERT J | Treasurer | 850 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
SUHER KATHLEEN K | Vice President | 850 CLINTON SQUARE, ROCHESTER, NY, 14604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-04 | No data | No data |
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