Name: | NU HOMES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1992 (32 years ago) |
Entity Number: | 1657450 |
ZIP code: | 10018 |
County: | Richmond |
Place of Formation: | New York |
Address: | 570 SEVENTH AVENUE, SUITE 1806, NEW YORK, NY, United States, 10018 |
Principal Address: | 438 CHESTERFIELD JACOBS TOWN, ROAD, CHESTERFIELD, NJ, United States, 08515 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHIL F DEPAULIS | Chief Executive Officer | 438 CHESTERFIELD JACOBS TOWN, ROAD, CHESTERFIELD, NJ, United States, 08515 |
Name | Role | Address |
---|---|---|
SAMUEL REIN | DOS Process Agent | 570 SEVENTH AVENUE, SUITE 1806, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-31 | 2012-07-02 | Address | 19 HEATHCLIFF RD, RUMSON, NJ, 07760, 1203, USA (Type of address: Principal Executive Office) |
2000-07-31 | 2012-07-02 | Address | LEICHT & REIN, 570 7TH AVE, STE 1804, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-09-16 | 2012-07-02 | Address | PO BOX 274, STATEN ISLAND, NY, 10309, 0274, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2000-07-31 | Address | 19 HEATHCLIFF ROAD, RUMSON, NJ, 07760, 1203, USA (Type of address: Principal Executive Office) |
1992-08-07 | 2000-07-31 | Address | 1741 VICTORY BLVD., STATEN ISLAND, NY, 10314, 3513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161017000200 | 2016-10-17 | ANNULMENT OF DISSOLUTION | 2016-10-17 |
DP-2141895 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120702002541 | 2012-07-02 | BIENNIAL STATEMENT | 2010-08-01 |
091119000039 | 2009-11-19 | ANNULMENT OF DISSOLUTION | 2009-11-19 |
DP-1663466 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000731002351 | 2000-07-31 | BIENNIAL STATEMENT | 2000-08-01 |
930916002028 | 1993-09-16 | BIENNIAL STATEMENT | 1993-08-01 |
920807000297 | 1992-08-07 | CERTIFICATE OF INCORPORATION | 1992-08-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State