Name: | ALGAR HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1969 (56 years ago) |
Entity Number: | 282779 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1650 SYCAMORE AVE, SUITE 15, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ETHEL HECHT ADELMAN | Chief Executive Officer | 1650 SYCAMORE AVE, SUITE 15, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ALGAR HOMES, INC. | DOS Process Agent | 1650 SYCAMORE AVE, SUITE 15, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-04 | 2019-12-02 | Address | 27 LAURA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2013-09-04 | 2019-12-02 | Address | 27 LAURA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2019-12-02 | Address | 27 LAURA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-11-22 | 2013-09-04 | Address | 609 ROUTE 109, PO BOX 1125, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1993-11-22 | 2013-09-04 | Address | 609 ROUTE 109, PO BOX 1125, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202062440 | 2019-12-02 | BIENNIAL STATEMENT | 2019-09-01 |
171101007847 | 2017-11-01 | BIENNIAL STATEMENT | 2017-09-01 |
160201007437 | 2016-02-01 | BIENNIAL STATEMENT | 2015-09-01 |
130904006256 | 2013-09-04 | BIENNIAL STATEMENT | 2013-09-01 |
111107002692 | 2011-11-07 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State