Search icon

MENU OF HOMES, INC.

Company Details

Name: MENU OF HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1991 (34 years ago)
Entity Number: 1562773
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 21 Oak Meadow Lane, Bellport, New York 11713, Bellport, NY, United States, 11967
Principal Address: 21 OAK MEADOW LANE, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MENNUTI Chief Executive Officer 21 OAK MEADOW LANE, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
MENU OF HOMES, INC. DOS Process Agent 21 Oak Meadow Lane, Bellport, New York 11713, Bellport, NY, United States, 11967

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 21 OAK MEADOW LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2021-08-26 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-05 2024-01-12 Address 21 OAK MEADOW LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2017-09-19 2024-01-12 Address 21 OAK MEADOW LANE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2017-09-19 2021-03-05 Address 21 OAK MEADOW LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002457 2024-01-12 BIENNIAL STATEMENT 2024-01-12
211018001730 2021-10-18 BIENNIAL STATEMENT 2021-10-18
210305060736 2021-03-05 BIENNIAL STATEMENT 2019-07-01
170919002024 2017-09-19 BIENNIAL STATEMENT 2017-07-01
110725002702 2011-07-25 BIENNIAL STATEMENT 2011-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State