Search icon

NY HOME OWNER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NY HOME OWNER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829621
ZIP code: 10467
County: New York
Place of Formation: New York
Address: 3301 Barker Ave, BRONX, NY, United States, 10467
Principal Address: 3301 Barker Ave, Bronx, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REZA ARDEBILI DOS Process Agent 3301 Barker Ave, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
REZA ARDEBILI Chief Executive Officer 3301 BARKER AVE, BRONX, NY, United States, 10467

Licenses

Number Type End date
10311201521 CORPORATE BROKER 2025-11-22
10991204413 REAL ESTATE PRINCIPAL OFFICE No data
40BR1103680 REAL ESTATE SALESPERSON 2024-12-12

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 430B EAST 139 ST SUIT 1B, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-08-28 Address 430B EAST 139 STREET SUIT1B, 1ST FLOOR, BRONX, NY, 10454, USA (Type of address: Service of Process)
2019-07-01 2023-08-28 Address 430B EAST 139 ST SUIT 1B, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2017-07-06 2019-07-01 Address 124-14 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2017-07-06 2019-07-01 Address 124-14 METROPOLITAN AVE, 1ST FLOOR, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003302 2023-08-28 BIENNIAL STATEMENT 2023-07-01
190701060074 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006612 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701006959 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130724006364 2013-07-24 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State