Search icon

Homesales, Inc.

Company Details

Name: Homesales, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 03 Mar 2006 (19 years ago)
Date of Dissolution: 06 Dec 2022 (2 years ago)
Date of Status Change: 06 Dec 2022 (2 years ago)
Identification Number: 000154298
Place of Formation: DELAWARE
Principal Address: 3415 VISION DRIVE, COLUMBUS, OH, 43219, USA
Mailing Address: 480 WASHINGTON BOULEVARD FLOOR 23, JERSEY CITY, NJ, 07310, USA
Purpose: OTHER FINANCIAL VEHICLES

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
VICKY CARVER SECRETARY 3415 VISION DRIVE COLUMBUS, OH 43219 USA

VICE PRESIDENT

Name Role Address
ERNEST A SHANDERS VICE PRESIDENT 3415 VISION DRIVE COLUMBUS, OH 43219 USA

DIRECTOR

Name Role Address
GARY J MILLER DIRECTOR 3415 VISION DRIVE COLUMBUS, OH 43219 USA
JOSEPH CARSON DIRECTOR 3415 VISION DRIVE COLUMBUS, OH 43219 USA
LUIS ERNESTO PESANTES JR. DIRECTOR 3415 VISION DRIVE COLUMBUS, OH 43219 USA

Filings

Number Name File Date
202225059030 Application for Certificate of Withdrawal 2022-12-06
202215793810 Annual Report 2022-04-26
202192701130 Annual Report 2021-02-24
202035080880 Annual Report 2020-02-21
201986248800 Annual Report 2019-02-08
201858317450 Annual Report 2018-02-14
201734259030 Annual Report 2017-02-16
201691416330 Annual Report 2016-01-28
201555028910 Annual Report 2015-02-13
201432508430 Annual Report 2014-01-07

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State