Name: | REGAL HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1999 (26 years ago) |
Entity Number: | 2423139 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 NORTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 35 NORTH TYSON AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DAVOUDZADEH | Chief Executive Officer | 35 NORTH TYSON AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 NORTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 35 NORTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2009-11-05 | 2024-11-01 | Address | 35 NORTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2009-11-05 | 2013-10-04 | Address | 35 NORTH TYSON AVE, LFORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2009-05-06 | 2024-11-01 | Address | 35 NORTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2001-09-05 | 2009-11-05 | Address | 80-21 164TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038173 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
190920060211 | 2019-09-20 | BIENNIAL STATEMENT | 2019-09-01 |
170303006391 | 2017-03-03 | BIENNIAL STATEMENT | 2015-09-01 |
131004006064 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
111011002345 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State