Search icon

E-HOME, INC.

Headquarter

Company Details

Name: E-HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1996 (29 years ago)
Entity Number: 2028708
ZIP code: 07657
County: Queens
Place of Formation: New York
Address: 525 ORITAN AVE, RIDGEFIELD, NJ, United States, 07657
Principal Address: 525 ORITAN AVENUE, RIDGEFIELD, NJ, United States, 07657

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN ROSNER DOS Process Agent 525 ORITAN AVE, RIDGEFIELD, NJ, United States, 07657

Chief Executive Officer

Name Role Address
BENJAMIN ROSNER Chief Executive Officer 525 ORITAN AVENUE, RIDGEFIELD, NJ, United States, 07657

Links between entities

Type:
Headquarter of
Company Number:
2967993
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 525 ORITAN AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-12 2024-04-17 Address 525 ORITAN AVE, RIDGEFIELD, NJ, 07657, 1612, USA (Type of address: Service of Process)
2012-05-07 2016-05-12 Address 525 ORITAN AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
2012-05-07 2024-04-17 Address 525 ORITAN AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417000809 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220420002155 2022-04-20 BIENNIAL STATEMENT 2020-05-01
160512006870 2016-05-12 BIENNIAL STATEMENT 2016-05-01
120507006768 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100608002766 2010-06-08 BIENNIAL STATEMENT 2010-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State