Name: | WORLD OF HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1991 (34 years ago) |
Entity Number: | 1559860 |
ZIP code: | 11731 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 MEADOWRUE LANE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M SMITH | DOS Process Agent | 8 MEADOWRUE LANE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
RICHARD M SMITH | Chief Executive Officer | 8 MEADOWRUE LANE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2003-07-17 | Address | 10 TULIP CIRCLE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2003-07-17 | Address | 10 TULIP CIRCLE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2003-07-17 | Address | 10 TULIP CIRCLE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1991-07-08 | 1995-07-06 | Address | 422 NORTH VILLAGE AVENUE, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809002143 | 2013-08-09 | BIENNIAL STATEMENT | 2013-07-01 |
111102002110 | 2011-11-02 | BIENNIAL STATEMENT | 2011-07-01 |
091109002256 | 2009-11-09 | BIENNIAL STATEMENT | 2009-07-01 |
080214003194 | 2008-02-14 | BIENNIAL STATEMENT | 2007-07-01 |
060217002288 | 2006-02-17 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State