Search icon

NEW YORK HABITAT VLF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK HABITAT VLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1989 (36 years ago)
Entity Number: 1371036
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARIE JEZEQUEL Chief Executive Officer 31 WEST 34 STREET SUITE 8144, NYC, NY, United States, 10001

Unique Entity ID

CAGE Code:
7RSP2
UEI Expiration Date:
2019-10-29

Business Information

Doing Business As:
NEW YORK HABITAT
Activation Date:
2018-10-29
Initial Registration Date:
2016-07-20

Commercial and government entity program

CAGE number:
7RSP2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-10-29

Contact Information

POC:
MARIE-REINE JEZEQUEL

Licenses

Number Type End date
10301213812 ASSOCIATE BROKER 2024-09-28
31JE0886315 CORPORATE BROKER 2025-01-23
10301210888 ASSOCIATE BROKER 2024-11-30

History

Start date End date Type Value
2025-07-30 2025-07-30 Address 31 WEST 34 STREET SUITE 8144, NYC, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-07-30 2025-07-30 Address 307 SEVENTH AVENUE, SUITE 306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-07-30 2025-07-30 Address 31 WEST 34 STREET, SUITE 8144, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-04 2025-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-04 2023-07-04 Address 31 WEST 34 STREET SUITE 8144, NYC, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250730023287 2025-07-30 BIENNIAL STATEMENT 2025-07-30
230704000056 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220929017034 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210705000185 2021-07-05 BIENNIAL STATEMENT 2021-07-05
190715060772 2019-07-15 BIENNIAL STATEMENT 2019-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State