Search icon

K. HOVNANIAN AT NORTHERN WESTCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

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

Central Index Key

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.

CIK number:
0001583237
Phone:
732-747-7800

Latest Filings

Form type:
424B5
File number:
333-189802-268
Filing date:
2013-09-12
File:
Form type:
424B5
File number:
333-189802-268
Filing date:
2013-09-11
File:
Form type:
EFFECT
File number:
333-189802-268
Filing date:
2013-08-23
File:
Form type:
S-3/A
File number:
333-189802-268
Filing date:
2013-08-23
File:
Form type:
S-3/A
File number:
333-189802-268
Filing date:
2013-08-07
File:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-17
Type:
Unprog Rel
Address:
FOREST VIEW DEVELOPMENT, 8 CARLTON COURT, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State