FHA, CORP.

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
Name | Role | Address |
---|---|---|
ABE SHNAY | Chief Executive Officer | 98 CUTTER MILL RD, #240-S, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, United States, 11021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State