Name: | COMPLETE HOME REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2009 (16 years ago) |
Entity Number: | 3881081 |
ZIP code: | 11951 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 72 Fairfield Lane, Matic Beach, NY, United States, 11951 |
Principal Address: | 72 fairfield lane, Mastic Beach, NY, United States, 11951 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM MCINTOSH | DOS Process Agent | 72 Fairfield Lane, Matic Beach, NY, United States, 11951 |
Name | Role | Address |
---|---|---|
JIM MCINTOSH | Chief Executive Officer | 72 FAIRFIELD LANE, MASTIC BEACH, NY, United States, 11951 |
Number | Type | End date |
---|---|---|
10311201547 | CORPORATE BROKER | 2025-12-01 |
10991204480 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401292694 | REAL ESTATE SALESPERSON | 2026-08-10 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-20 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-20 | 2025-01-06 | Address | 2 MALL AVENUE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004692 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
091120000178 | 2009-11-20 | CERTIFICATE OF INCORPORATION | 2009-11-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State