Name: | JUNIPER HOMES ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2004 (21 years ago) |
Entity Number: | 3009335 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 12 BROADWAY PL, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MIKE ZAZA | Chief Executive Officer | 12 BROADWAY PLACE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-20 | 2010-03-18 | Address | 32 SCHOOLHOUSE RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201026000151 | 2020-10-26 | ANNULMENT OF DISSOLUTION | 2020-10-26 |
201023000152 | 2020-10-23 | ANNULMENT OF DISSOLUTION | 2020-10-23 |
DP-1975899 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100318003320 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080320002669 | 2008-03-20 | BIENNIAL STATEMENT | 2008-02-01 |
040205000352 | 2004-02-05 | CERTIFICATE OF INCORPORATION | 2004-02-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State