Name: | NEW HORIZON HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2002 (23 years ago) |
Entity Number: | 2772205 |
ZIP code: | 11789 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 Tuckahoe rd, sound beach, NY, United States, 11789 |
Principal Address: | 1430 hallock avenue, PORT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J | DOS Process Agent | 14 Tuckahoe rd, sound beach, NY, United States, 11789 |
Name | Role | Address |
---|---|---|
PAUL ADAMS | Chief Executive Officer | 1430 HALLOCK AVENUE, PORT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 14 TUCKAHOE RD, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 1430 HALLOCK AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-03-04 | Address | 14 TUCKAHOE RD, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2024-03-04 | Address | 14 Tuckahoe rd, sound beach, NY, 11789, USA (Type of address: Service of Process) |
2023-03-16 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004308 | 2024-03-04 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-04 |
230316003182 | 2023-03-16 | BIENNIAL STATEMENT | 2022-05-01 |
020606000633 | 2002-06-06 | CERTIFICATE OF AMENDMENT | 2002-06-06 |
020529000397 | 2002-05-29 | CERTIFICATE OF INCORPORATION | 2002-05-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State