K. HOVNANIAN AT STONY POINT, INC.

Name: | K. HOVNANIAN AT STONY POINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1986 (39 years ago) |
Date of dissolution: | 30 Oct 2009 |
Entity Number: | 1118449 |
ZIP code: | 07701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 110 WEST FRONT STREET, RED BANK, NJ, United States, 07701 |
Principal Address: | 11 WEST FRONT STREET, RED BANK, NJ, United States, 07701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 WEST FRONT STREET, RED BANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
ARA K HOVNANIAN | Chief Executive Officer | 110 WEST FRONT STREET, RED BANK, NJ, United States, 07701 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-18 | 2008-10-09 | Address | 110 WEST FRONT STREET, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
2004-11-23 | 2008-10-09 | Address | 10 HIGHWAY 35, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2001-03-05 | 2008-10-09 | Address | 10 HWY 35, PO BOX 500, RED BANK, NJ, 07701, USA (Type of address: Principal Executive Office) |
2001-03-05 | 2004-11-23 | Address | 10 HWY 35, PO BOX 500, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2001-03-05 | 2006-08-18 | Address | 10 HWY 35, PO BOX 500, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091030000627 | 2009-10-30 | CERTIFICATE OF MERGER | 2009-10-30 |
081009002536 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
060818000568 | 2006-08-18 | CERTIFICATE OF CHANGE | 2006-08-18 |
041123002466 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
030122002679 | 2003-01-22 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State