NEW HOME SALES & MARKETING, INC.
Headquarter
Name: | NEW HOME SALES & MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1993 (32 years ago) |
Entity Number: | 1697775 |
ZIP code: | 10010 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O JARED GOLDMAN, 207 E 21ST ST APT #5D, NEW YORK, NY, United States, 10010 |
Principal Address: | 207 EAST 21ST STREET, APT. #5D, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERRY GOLDMAN PRESIDENT | DOS Process Agent | C/O JARED GOLDMAN, 207 E 21ST ST APT #5D, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
PERRY GOLDMAN | Agent | C/O JARAD GOLDMAN, 207 E 21ST ST APT #5D, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
PERRY GOLDMAN | Chief Executive Officer | 207 EAST 21ST STREET, APT. #5D, NEW YORK, NY, United States, 10010 |
Number | Type | End date |
---|---|---|
31GO0789173 | CORPORATE BROKER | 2025-03-15 |
109940433 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-03 | 2021-01-04 | Address | C/O JARED GOLDMAN, 207 E 21ST ST APT #5D, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-12-19 | 2019-01-03 | Address | C/O JARAD GOLDMAN, 207 E 21ST ST APT #5D, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2003-01-13 | 2019-01-03 | Address | 44 WESTMINISTER DRIVE, CROTON-ON-HUDSON, NY, 10520, 1012, USA (Type of address: Chief Executive Officer) |
2003-01-13 | 2017-12-19 | Address | 44 WESTMINISTER DRIVE, CROTON-ON-HUDSON, NY, 10520, 1012, USA (Type of address: Service of Process) |
2003-01-13 | 2019-01-03 | Address | 44 WESTMINISTER DRIVE, CROTON-ON-HUDSON, NY, 10520, 1012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060800 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060039 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
171219000749 | 2017-12-19 | CERTIFICATE OF CHANGE | 2017-12-19 |
170119006383 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
150113007465 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State