Search icon

NHE MANAGEMENT ASSOC., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NHE MANAGEMENT ASSOC., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2000 (25 years ago)
Entity Number: 2574905
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-11 160TH STREET, SUITE 100, JAMAICA, NY, United States, 11432

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NHE MANAGEMENT ASSOC., LLC DOS Process Agent 90-11 160TH STREET, SUITE 100, JAMAICA, NY, United States, 11432

Licenses

Number Type End date
49LI1106519 LIMITED LIABILITY BROKER 2025-06-17
109940689 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-03-01 2025-01-22 Address 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2002-11-04 2016-03-01 Address 193-04 HORACE HARDING EXPWY, PO BOX 650454, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2000-11-16 2016-03-01 Address ACKERMAN LEVINE & CULLEN, LLP, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2000-11-16 2002-11-04 Address ATTN: LESLIE J. LEVINE, ESQ, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000976 2025-01-22 BIENNIAL STATEMENT 2025-01-22
221107001418 2022-11-07 BIENNIAL STATEMENT 2022-11-01
210105062303 2021-01-05 BIENNIAL STATEMENT 2020-11-01
200605061012 2020-06-05 BIENNIAL STATEMENT 2018-11-01
170712002004 2017-07-12 BIENNIAL STATEMENT 2016-11-01

Court Cases

Court Case Summary

Filing Date:
2024-12-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NHE MANAGEMENT ASSOC., LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State