Name: | NEW HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2001 (24 years ago) |
Entity Number: | 2592896 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 8 BASHFORD STREET, YONKERS, NY, United States, 10701 |
Address: | 8 BASHFORD ST, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY I GROSSMAN ESQ ELLENOFF GROSSMAN SCHOLE & CYRULI LLP | Agent | 370 LEXINGTON AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
WESTHAB | DOS Process Agent | 8 BASHFORD ST, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
RICHARD NIGHTINGALE | Chief Executive Officer | WESTHAB INC, 8 BASHFORD STREET, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2021-01-04 | Address | 8 BASHFORD ST, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2013-04-02 | 2019-01-07 | Address | 8 BASHFORD STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2011-02-09 | 2013-04-02 | Address | 85 EXECUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2009-01-14 | 2015-01-16 | Address | 85 EXECUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2009-01-14 | 2015-01-16 | Address | WESTHAB 85 EXECUTIVE BLVD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063401 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060716 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
150116006646 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130402000292 | 2013-04-02 | CERTIFICATE OF CHANGE | 2013-04-02 |
110209002703 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State