Search icon

NEW HOUSE REAL ESTATE, INC.

Company Details

Name: NEW HOUSE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1993 (32 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 1740529
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: ROYAL KINGDOM REAL ESTATE, 46-13 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J KIM Chief Executive Officer 46-13 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROYAL KINGDOM REAL ESTATE, 46-13 HOLLIS COURT BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2005-09-20 2024-09-16 Address 46-13 HOLLIS COURT BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2005-09-20 2024-09-16 Address ROYAL KINGDOM REAL ESTATE, 46-13 HOLLIS COURT BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2001-08-09 2005-09-20 Address 171-73 46TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2001-08-09 2005-09-20 Address 171-73 46TH AVE., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2001-08-09 2005-09-20 Address 171-73 46TH AVE., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240916001392 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
130809002022 2013-08-09 BIENNIAL STATEMENT 2013-07-01
111212002065 2011-12-12 BIENNIAL STATEMENT 2011-07-01
100330003259 2010-03-30 BIENNIAL STATEMENT 2009-07-01
071127002345 2007-11-27 BIENNIAL STATEMENT 2007-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State