Name: | STATE HOMES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1925 (100 years ago) |
Entity Number: | 20636 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 800 PT WASHINGTON BOULEVARD, PT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 PT WASHINGTON BOULEVARD, PT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
KARLI HAGEDORN | Chief Executive Officer | 800 PT WASHINGTON BOULEVARD, PT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-24 | 2011-05-02 | Address | 800 PT WASHINGTON BOULEVARD, PT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1994-07-29 | 2007-07-24 | Address | 220 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-07-12 | 2007-07-24 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 2007-07-24 | Address | 2 GLEN ROAD, SANDS POINT, NY, 11550, USA (Type of address: Principal Executive Office) |
1993-07-12 | 1994-07-29 | Address | 290 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408002325 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110502002906 | 2011-05-02 | BIENNIAL STATEMENT | 2011-03-01 |
090312002497 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070724002666 | 2007-07-24 | BIENNIAL STATEMENT | 2007-03-01 |
940729002052 | 1994-07-29 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State