Name: | BUENA VISTA HOUSES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1971 (54 years ago) |
Entity Number: | 313043 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 680 5TH AVE, 7TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 87500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ODED ABOODI | Chief Executive Officer | 680 5TH AVE, 7TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HENRY ABOODI | DOS Process Agent | 680 5TH AVE, 7TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-21 | 2016-12-09 | Address | FIREMAN'S FUND INSURANCE CO., 777 SAN MARIN DRIVE, NOVATO, CA, 94998, 2400, USA (Type of address: Chief Executive Officer) |
1994-10-21 | 2016-12-09 | Address | FIREMAN'S FUND INSURANCE CO., 777 SAN MARIN DRIVE, NOVATO, CA, 94998, 2400, USA (Type of address: Principal Executive Office) |
1994-10-21 | 2016-12-09 | Address | FIREMAN'S FUND INSURANCE CO., ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1988-03-22 | 1994-10-21 | Address | COMPANIES, 110 WILIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1981-07-10 | 1988-03-22 | Address | ENFORECMENT, 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1971-08-16 | 1981-07-10 | Address | 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161209002014 | 2016-12-09 | BIENNIAL STATEMENT | 2015-08-01 |
20090528006 | 2009-05-28 | ASSUMED NAME CORP INITIAL FILING | 2009-05-28 |
990811002224 | 1999-08-11 | BIENNIAL STATEMENT | 1999-08-01 |
970903002063 | 1997-09-03 | BIENNIAL STATEMENT | 1997-08-01 |
941021002004 | 1994-10-21 | BIENNIAL STATEMENT | 1993-08-01 |
B617234-2 | 1988-03-22 | CERTIFICATE OF AMENDMENT | 1988-03-22 |
A780554-2 | 1981-07-10 | CERTIFICATE OF AMENDMENT | 1981-07-10 |
927595-8 | 1971-08-16 | CERTIFICATE OF INCORPORATION | 1971-08-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State