Search icon

FHA, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FHA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1998 (27 years ago)
Entity Number: 2261307
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTER MILL RD, #240-S, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABE SHNAY Chief Executive Officer 98 CUTTER MILL RD, #240-S, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 98 CUTTER MILL RD, #240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 98 CUTTER MILL RD, #240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-05-08 Address 98 CUTTER MILL RD, #240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-05-08 Address 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002064 2024-05-08 BIENNIAL STATEMENT 2024-05-08
230518000599 2023-05-18 BIENNIAL STATEMENT 2022-05-01
200501061217 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180509006136 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160510006356 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Court Cases

Court Case Summary

Filing Date:
1986-11-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Role:
Plaintiff
Party Name:
FHA, CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State