Search icon

NEW BRITISH AMERICAN HOUSE INC.

Company Details

Name: NEW BRITISH AMERICAN HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2008 (17 years ago)
Entity Number: 3741935
ZIP code: 07601
County: New York
Place of Formation: New York
Address: 85 MAIN STREET STE 204, HACKENSACK, NJ, United States, 07601
Principal Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-752-5880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP PRAVDA Chief Executive Officer 140 RIVERSIDE BLVD, NEW YORK, NY, United States, 10069

DOS Process Agent

Name Role Address
C/O OFECK & HEINZE LLP DOS Process Agent 85 MAIN STREET STE 204, HACKENSACK, NJ, United States, 07601

Licenses

Number Status Type Date End date
1475026-DCA Inactive Business 2013-10-11 2014-01-10

History

Start date End date Type Value
2008-11-12 2014-01-16 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116000587 2014-01-16 CERTIFICATE OF CHANGE 2014-01-16
110815002325 2011-08-15 BIENNIAL STATEMENT 2010-11-01
081112000660 2008-11-12 CERTIFICATE OF INCORPORATION 2008-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1518025 RENEWAL INVOICED 2013-11-26 50 Special Sale License Renewal Fee
1502094 RENEWAL INVOICED 2013-11-08 50 Special Sale License Renewal Fee
1255570 LICENSE INVOICED 2013-10-09 50 Special Sales License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State