Search icon

BUENA VISTA HOUSES INC.

Company Details

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

Chief Executive Officer

Name Role Address
ODED ABOODI Chief Executive Officer 680 5TH AVE, 7TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
HENRY ABOODI DOS Process Agent 680 5TH AVE, 7TH FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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