Search icon

NUHOME ELECTRONICS, INC.

Headquarter

Company Details

Name: NUHOME ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1991 (33 years ago)
Entity Number: 1599184
ZIP code: 10004
County: Kings
Place of Formation: New York
Principal Address: 6708 13TH AVENUE, BROOKLYN, NY, United States, 11219
Address: 11 BROADWAY SUITE 1155, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 201

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NUHOME ELECTRONICS, INC., FLORIDA F22000000588 FLORIDA

Chief Executive Officer

Name Role Address
JOSEPH GREENFELD Chief Executive Officer 6709 13TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
GOLDBURD & CO DOS Process Agent 11 BROADWAY SUITE 1155, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 6709 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-12-21 2025-03-06 Address 6709 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-01-25 2025-03-06 Address 49 WEST 45TH STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-12-29 2007-12-21 Address 6709 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1995-07-13 2006-01-25 Address 1500 BROADWAY, SUITE 1707, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-07-13 1999-12-29 Address 6709 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-03-09 1995-07-13 Address 1500 BROADWAY #950, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-03-09 1995-07-13 Address 80 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1993-03-09 1995-07-13 Address 30 39TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1991-12-30 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 201, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250306002658 2025-03-06 BIENNIAL STATEMENT 2025-03-06
220128000715 2022-01-28 BIENNIAL STATEMENT 2022-01-28
071221002160 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060125002938 2006-01-25 BIENNIAL STATEMENT 2005-12-01
011130002220 2001-11-30 BIENNIAL STATEMENT 2001-12-01
991229002276 1999-12-29 BIENNIAL STATEMENT 1999-12-01
971223002188 1997-12-23 BIENNIAL STATEMENT 1997-12-01
950713002351 1995-07-13 BIENNIAL STATEMENT 1993-12-01
930309003036 1993-03-09 BIENNIAL STATEMENT 1992-12-01
911230000249 1991-12-30 CERTIFICATE OF INCORPORATION 1991-12-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State