Name: | NEW HOME & LAND COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2002 (23 years ago) |
Entity Number: | 2795900 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1318410 | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 | 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 | 239-498-8605 | |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-31 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-29 | 2006-08-31 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-08-29 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-07-29 | 2006-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-07-29 | 2006-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-08-01 | 2004-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-08-01 | 2004-07-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88196 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88195 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080917002170 | 2008-09-17 | BIENNIAL STATEMENT | 2008-08-01 |
060831002503 | 2006-08-31 | BIENNIAL STATEMENT | 2006-08-01 |
060829000485 | 2006-08-29 | CERTIFICATE OF CHANGE | 2006-08-29 |
040729000138 | 2004-07-29 | CERTIFICATE OF CHANGE | 2004-07-29 |
030310000557 | 2003-03-10 | AFFIDAVIT OF PUBLICATION | 2003-03-10 |
030310000555 | 2003-03-10 | AFFIDAVIT OF PUBLICATION | 2003-03-10 |
021009000807 | 2002-10-09 | CERTIFICATE OF AMENDMENT | 2002-10-09 |
020801000049 | 2002-08-01 | ARTICLES OF ORGANIZATION | 2002-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State