Name: | EQUITY HOMES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2002 (22 years ago) |
Entity Number: | 2846457 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 68 EQUITY ESTATES COURT, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 EQUITY ESTATES COURT, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
KEITH SERVICE | Chief Executive Officer | PO BOX 94, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | PO BOX 94, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2016-06-16 | 2024-06-03 | Address | 68 EQUITY ESTATES COURT, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
2012-03-02 | 2017-07-26 | Address | 28 ORANGE STREET STE 2, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office) |
2007-08-14 | 2016-06-16 | Address | PO BOX 94, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
2006-12-08 | 2024-06-03 | Address | PO BOX 94, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001543 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
210809002005 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
200211060176 | 2020-02-11 | BIENNIAL STATEMENT | 2018-12-01 |
170726006111 | 2017-07-26 | BIENNIAL STATEMENT | 2016-12-01 |
160616000815 | 2016-06-16 | CERTIFICATE OF AMENDMENT | 2016-06-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State