Search icon

NEW HOME & LAND COMPANY LLC

Company Details

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

Central Index Key

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

Filings since 2008-07-30

Form type T-3/A
File number 022-28869-64
Filing date 2008-07-30
File View File

Filings since 2005-05-11

Form type S-3
File number 333-124798-114
Filing date 2005-05-11
File View File

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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