Search icon

K. HOVNANIAN AT STONY POINT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WEST FRONT STREET, RED BANK, NJ, United States, 07701

Chief Executive Officer

Name Role Address
ARA K HOVNANIAN Chief Executive Officer 110 WEST FRONT STREET, RED BANK, NJ, United States, 07701

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State