Name: | ENY NEW HOMES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2000522 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1055 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIUS MEHRBERG | DOS Process Agent | 1055 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
JULIUS MEHRBERG | Chief Executive Officer | 1055 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-11 | 2000-03-02 | Address | 2271 CLOVE RD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 2000-03-02 | Address | 2271 CLOVE RD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1996-02-15 | 2000-03-02 | Address | 2271 CLOVE RD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1860605 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
020212002770 | 2002-02-12 | BIENNIAL STATEMENT | 2002-02-01 |
000302002153 | 2000-03-02 | BIENNIAL STATEMENT | 2000-02-01 |
980211002386 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
960215000207 | 1996-02-15 | CERTIFICATE OF INCORPORATION | 1996-02-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State