Search icon

WORLD HOMES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WORLD HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1987 (38 years ago)
Entity Number: 1148336
ZIP code: 10512
County: New York
Place of Formation: New York
Address: 1671 ROUTE 6, 1671 RTE 6, CARMEL, NY, United States, 10512
Principal Address: 1671 ROUTE 6, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH N KAPLAN Chief Executive Officer 1671 ROUTE 6, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
WORLD HOMES, INC. DOS Process Agent 1671 ROUTE 6, 1671 RTE 6, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
0770901
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 1671 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 1671 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-02-02 Address 1671 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2025-02-02 Address 1671 ROUTE 6, 1671 RTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000581 2025-02-02 BIENNIAL STATEMENT 2025-02-02
241203005220 2024-12-03 BIENNIAL STATEMENT 2024-12-03
210204061482 2021-02-04 BIENNIAL STATEMENT 2021-02-01
200220060381 2020-02-20 BIENNIAL STATEMENT 2019-02-01
170206006198 2017-02-06 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State