Search icon

HOUSE WE DOIN INCORPORATED

Company Details

Name: HOUSE WE DOIN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100673
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: ARLEEN COHEN, 38 VALLEY LANE WEST, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARLEEN COHEN, 38 VALLEY LANE WEST, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
ARLEEN COHEN Chief Executive Officer 38 VALLEY LANE WEST, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 38 VALLEY LANE WEST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 769 ARBUCKLE DR, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-01-21 Address 769 ARBUCKLE DR, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-02-08 Address 769 ARBUCKLE DR, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-01-21 Address ARLEEN COHEN, 769 ARBUCKLE DR, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2005-02-01 2024-02-08 Address ARLEEN COHEN, 769 ARBUCKLE DR, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2005-02-01 2024-02-08 Address 769 ARBUCKLE DR, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2001-06-27 2005-02-01 Address 769 ARBUCKLE DR, WOODMERE, NY, 01598, USA (Type of address: Principal Executive Office)
2001-06-27 2005-02-01 Address 769 ARBUCKLE DR, WOODMERE, NY, 01598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121002515 2025-01-21 BIENNIAL STATEMENT 2025-01-21
240208001812 2024-02-08 BIENNIAL STATEMENT 2024-02-08
050201002698 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030106002692 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010627002583 2001-06-27 BIENNIAL STATEMENT 2001-01-01
970109000468 1997-01-09 CERTIFICATE OF INCORPORATION 1997-01-09

Date of last update: 01 Apr 2025

Sources: New York Secretary of State