Search icon

HOMETOWN NEWS, INC.

Print

Details

Entity Number 2004081

Status Active

NameHOMETOWN NEWS, INC.

CountyWestchester

Date of registration 27 Feb 1996 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 7 ELSA AVE, PLEASANTVILLE, NY, United States, 10570

Principal Address ZIP code 10570

Address ATTORNEY AT LAW, 390 BEDFORD RD, PELASANTVILLE, NY, United States, 10570

Address ZIP code 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

CAROL J SCHIAVO

Chief Executive Officer

7 ELSA AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address

EILEEN WEST

DOS Process Agent

ATTORNEY AT LAW, 390 BEDFORD RD, PELASANTVILLE, NY, United States, 10570

History

Start date End date Type Value

1998-02-24

2002-02-22

Address

7 ELSA AVE, PLEASANTVILLE, NY, 10570, 3407, USA (Type of address: Principal Executive Office)

1998-02-24

2002-02-22

Address

7 ELSA AVE, PLEASANTVILLE, NY, 10570, 3407, USA (Type of address: Service of Process)

1996-02-27

1998-02-24

Address

7 ELSA AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080131002688

2008-01-31

BIENNIAL STATEMENT

2008-02-01

060228003052

2006-02-28

BIENNIAL STATEMENT

2006-02-01

040220002125

2004-02-20

BIENNIAL STATEMENT

2004-02-01

020222002040

2002-02-22

BIENNIAL STATEMENT

2002-02-01

000229002926

2000-02-29

BIENNIAL STATEMENT

2000-02-01

980224002297

1998-02-24

BIENNIAL STATEMENT

1998-02-01

960227000467

1996-02-27

CERTIFICATE OF INCORPORATION

1996-02-27

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts