Name: | K. HOVNANIAN AMERICAN MORTGAGE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 2003 (22 years ago) |
Date of dissolution: | 24 Aug 2010 |
Entity Number: | 2869203 |
ZIP code: | 07701 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 110 WEST FRONT STREET, RED BANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 110 WEST FRONT STREET, RED BANK, NJ, United States, 07701 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-16 | 2010-08-24 | Address | 110 WEST FRONT STREET, RED BANK, NJ, 07701, USA (Type of address: Service of Process) |
2003-02-12 | 2010-08-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-02-12 | 2006-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100824000548 | 2010-08-24 | SURRENDER OF AUTHORITY | 2010-08-24 |
090217002614 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070215002025 | 2007-02-15 | BIENNIAL STATEMENT | 2007-02-01 |
060816000797 | 2006-08-16 | CERTIFICATE OF CHANGE | 2006-08-16 |
050308002294 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
030725000394 | 2003-07-25 | AFFIDAVIT OF PUBLICATION | 2003-07-25 |
030725000393 | 2003-07-25 | AFFIDAVIT OF PUBLICATION | 2003-07-25 |
030212000106 | 2003-02-12 | APPLICATION OF AUTHORITY | 2003-02-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State