Name: | HAVEN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1994 (31 years ago) |
Entity Number: | 1848292 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 154-13 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY HAVEN WEINDLING | Chief Executive Officer | 154-13 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
JAY HAVEN WEINDLING | DOS Process Agent | 154-13 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357 |
Number | Type | End date |
---|---|---|
31WE0812443 | CORPORATE BROKER | 2024-09-19 |
109929747 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-04 | 2016-08-01 | Address | 154-11 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2000-08-04 | 2016-08-01 | Address | 154-11 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2000-08-04 | 2016-08-01 | Address | 154-11 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1996-08-08 | 2000-08-04 | Address | 154-13 CROSS ISLAND PKY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1996-08-08 | 2000-08-04 | Address | 154-13 CROSS ISLAND PKY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1994-08-30 | 2000-08-04 | Address | 154-13 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801006912 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006666 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120808006200 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
110323002601 | 2011-03-23 | BIENNIAL STATEMENT | 2010-08-01 |
080804002867 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060726002413 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040910002669 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020731002039 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
000804002037 | 2000-08-04 | BIENNIAL STATEMENT | 2000-08-01 |
980723002599 | 1998-07-23 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State