Name: | K.P. HOME BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1987 (38 years ago) |
Entity Number: | 1170603 |
ZIP code: | 10969 |
County: | Orange |
Place of Formation: | New York |
Address: | 480 Liberty Corners Rd, pine Island, NY, United States, 10969 |
Principal Address: | 480 LIBERTY CORNERS RD, PINE ISLAND, NY, United States, 10969 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH PORTER | Chief Executive Officer | 480 LIBERTY CORNERS RD, PINE ISLAND, NY, United States, 10969 |
Name | Role | Address |
---|---|---|
KENNETH PORTER | DOS Process Agent | 480 Liberty Corners Rd, pine Island, NY, United States, 10969 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-27 | 2024-06-27 | Address | PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 480 LIBERTY CORNERS RD, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2003-05-09 | 2024-06-27 | Address | PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process) |
2003-05-09 | 2024-06-27 | Address | PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627000475 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
130715002214 | 2013-07-15 | BIENNIAL STATEMENT | 2013-05-01 |
110608002736 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090421003064 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070516002588 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State