Search icon

UMH PROPERTIES, INC.

Company Details

Name: UMH PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Entity Number: 2935871
ZIP code: 07728
County: Saratoga
Place of Formation: Maryland
Address: 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, United States, 07728
Principal Address: C/O SAMUEL A LANDY, 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, United States, 07728

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, United States, 07728

Chief Executive Officer

Name Role Address
SAMUEL A LANDY Chief Executive Officer 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-06 Address 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
2016-05-12 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-12 2019-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-28 2023-07-06 Address 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2005-09-26 2011-07-28 Address 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2005-09-26 2011-07-28 Address C/O EUGENE W LANDY, 3499 ROUTE 9N, STE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office)
2003-07-29 2016-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-29 2016-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230706003453 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210719002590 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190701060486 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006415 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160512000955 2016-05-12 CERTIFICATE OF CHANGE 2016-05-12
150701006591 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007366 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110728002520 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090724002027 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070726002798 2007-07-26 BIENNIAL STATEMENT 2007-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104621 Other Personal Injury 2021-05-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-05-24
Termination Date 2021-10-12
Section 1446
Sub Section NR
Status Terminated

Parties

Name SERGRETO
Role Plaintiff
Name UMH PROPERTIES, INC.
Role Defendant
1801182 Civil Rights Accommodations 2018-10-01 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-01
Termination Date 2022-01-13
Date Issue Joined 2018-10-25
Pretrial Conference Date 2019-01-03
Section 3601
Status Terminated

Parties

Name UMH PROPERTIES, INC.
Role Plaintiff
Name VILLAGE OF COXSACKIE,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State