Search icon

K. HOVNANIAN AT MONROE II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K. HOVNANIAN AT MONROE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1986 (39 years ago)
Date of dissolution: 21 Dec 2015
Entity Number: 1096295
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 110 W FRONT STREET, RED BANK, NJ, United States, 07701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARA K. HAVNANIAN Chief Executive Officer 110 W FRONT STREET, RED BANK, NJ, United States, 07701

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001583687
Phone:
732-747-7800

Latest Filings

Form type:
424B5
File number:
333-189802-160
Filing date:
2013-09-12
File:
Form type:
424B5
File number:
333-189802-160
Filing date:
2013-09-11
File:
Form type:
EFFECT
File number:
333-189802-160
Filing date:
2013-08-23
File:
Form type:
S-3/A
File number:
333-189802-160
Filing date:
2013-08-23
File:
Form type:
S-3/A
File number:
333-189802-160
Filing date:
2013-08-07
File:

History

Start date End date Type Value
2012-09-20 2013-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-11 2013-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-23 2012-07-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-23 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-20 2011-08-23 Address 110 W FRONT STREET, RED BANK, NJ, 07701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151221000569 2015-12-21 CERTIFICATE OF DISSOLUTION 2015-12-21
140708006024 2014-07-08 BIENNIAL STATEMENT 2014-07-01
130802000049 2013-08-02 CERTIFICATE OF CHANGE 2013-08-02
120920001039 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120711006187 2012-07-11 BIENNIAL STATEMENT 2012-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State