Name: | AFFORDABLE HOUSING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1987 (38 years ago) |
Entity Number: | 1167242 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27 OAK LANE, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY CAROL CANNUSCIO | Chief Executive Officer | 27 OAK LANE, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
AFFORDABLE HOUSING ASSOCIATES, INC. | DOS Process Agent | 27 OAK LANE, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 27 OAK LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2024-03-04 | Address | 27 OAK LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
2013-04-05 | 2021-04-02 | Address | 27 OAK LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
2010-10-27 | 2024-03-04 | Address | 27 OAK LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2010-10-27 | Address | 27 OAK LANE, HAMPTON BAYS, NY, 11946, 0303, USA (Type of address: Principal Executive Office) |
2007-05-09 | 2010-10-27 | Address | 27 OAK LANE, HAMPTON BAYS, NY, 11946, 0303, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2013-04-05 | Address | 27 OAK LANE, HAMPTON BAYS, NY, 11946, 0303, USA (Type of address: Service of Process) |
2005-06-03 | 2007-05-09 | Address | 27 OAK LN, HAMPTON BAYS, NY, 11946, 0303, USA (Type of address: Service of Process) |
2005-06-03 | 2007-05-09 | Address | 27 OAK LN, HAMPTON BAYS, NY, 11946, 0303, USA (Type of address: Principal Executive Office) |
2005-06-03 | 2007-05-09 | Address | 27 OAK LN, HAMPTON BAYS, NY, 11946, 0303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005485 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
210402060706 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190419060189 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170405006734 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150407006591 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130405006353 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110422002397 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
101027002681 | 2010-10-27 | AMENDMENT TO BIENNIAL STATEMENT | 2009-04-01 |
090324002097 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070509002774 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State