LONG ISLAND AFFORDABLE HOMES, INC.

Name: | LONG ISLAND AFFORDABLE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1997 (28 years ago) |
Entity Number: | 2099616 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 EASTFIELD LANE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSALINA GOMES | Chief Executive Officer | 35 EASTFIELD LANE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
LONG ISLAND AFFORDABLE HOMES, INC. | DOS Process Agent | 35 EASTFIELD LANE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 35 EASTFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 35 EASTFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 35 EASTFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2021-05-06 | 2024-09-03 | Address | 35 EASTFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2024-09-03 | Address | 35 EASTFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003351 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
210506062867 | 2021-05-06 | BIENNIAL STATEMENT | 2021-01-01 |
210506061374 | 2021-05-06 | BIENNIAL STATEMENT | 2021-01-01 |
170724002016 | 2017-07-24 | BIENNIAL STATEMENT | 2017-01-01 |
090114002192 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State