Search icon

NEW HOUSING CORP.

Company Details

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

Agent

Name Role Address
BARRY I GROSSMAN ESQ ELLENOFF GROSSMAN SCHOLE & CYRULI LLP Agent 370 LEXINGTON AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
WESTHAB DOS Process Agent 8 BASHFORD ST, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
RICHARD NIGHTINGALE Chief Executive Officer WESTHAB INC, 8 BASHFORD STREET, YONKERS, NY, United States, 10701

History

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)

Filings

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