Search icon

DHE HOMES, LTD.

Company Details

Name: DHE HOMES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1716733
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 1706 NORTHERN BLVD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1706 NORTHERN BLVD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DANIEL HOROWITZ Chief Executive Officer 1706 NORTHERN BLVD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1993-04-07 1995-11-28 Address C/O 12 RODEO CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935535 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
951128002108 1995-11-28 BIENNIAL STATEMENT 1995-04-01
930407000156 1993-04-07 CERTIFICATE OF INCORPORATION 1993-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904080 Insurance 1999-07-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-07-21
Termination Date 2000-09-29
Section 2201

Parties

Name ODYSSEY RE (LONDON)
Role Plaintiff
Name DHE HOMES, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State