Search icon

HAGENS HOMES INC.

Company Details

Name: HAGENS HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Entity Number: 3495259
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: ANNE GUCKER, 24 MULFORD PLACE 1C, HEMPSTEAD, NY, United States, 11550
Principal Address: 24 MULFORD PLACE 1A, 1C, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAGENS HOMES INC. DOS Process Agent ANNE GUCKER, 24 MULFORD PLACE 1C, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ANNE GUCKER Chief Executive Officer 24 MULFORD PLACE 1C, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type End date
10311210193 CORPORATE BROKER 2026-02-20
109929209 REAL ESTATE PRINCIPAL OFFICE No data
40DE0861480 REAL ESTATE SALESPERSON 2025-09-23
10401351676 REAL ESTATE SALESPERSON 2025-04-19
10401218857 REAL ESTATE SALESPERSON 2026-02-19

History

Start date End date Type Value
2011-05-03 2019-03-28 Address PO BOX 7653, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-05-03 2019-03-28 Address 30 CATHEDRAL AVE, 5C, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2011-05-03 2019-03-28 Address ANNE GUCKER, 30 CATHEDRAL AVE / 5C, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2009-03-02 2011-05-03 Address 671 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2009-03-02 2011-05-03 Address 671 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2007-03-27 2011-05-03 Address ANNE GUCKER, 671 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060857 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190328060254 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170314006062 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150302006971 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130405006059 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110503002589 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090302002601 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327000286 2007-03-27 CERTIFICATE OF INCORPORATION 2007-03-27

Date of last update: 17 Jan 2025

Sources: New York Secretary of State