K. HOVNANIAN AT NORTHERN WESTCHESTER, INC.

Name: | K. HOVNANIAN AT NORTHERN WESTCHESTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1987 (38 years ago) |
Date of dissolution: | 13 Feb 2018 |
Entity Number: | 1172659 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 110 WEST FRONT ST, RED BANK, NJ, United States, 07701 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ARA K HOVANIAN | Chief Executive Officer | 110 WEST FRONT ST, RED BANK, NJ, United States, 07701 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2013-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2013-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-23 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-08-23 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-06-12 | 2013-05-15 | Address | 110 W FRONT ST, RED BANK, NJ, 07701, 1139, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180213000342 | 2018-02-13 | CERTIFICATE OF DISSOLUTION | 2018-02-13 |
170509006409 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150512006324 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
130802000041 | 2013-08-02 | CERTIFICATE OF CHANGE | 2013-08-02 |
130515006354 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State