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
Name | Role | Address |
---|---|---|
STEPHEN MENNUTI | Chief Executive Officer | 21 OAK MEADOW LANE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
MENU OF HOMES, INC. | DOS Process Agent | 21 Oak Meadow Lane, Bellport, New York 11713, Bellport, NY, United States, 11967 |
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) |
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