Name: | AZZURE HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2011 (14 years ago) |
Entity Number: | 4165212 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE MAYFAIR ROAD, EASTCHESTER, NY, United States, 10709 |
Principal Address: | 141 WEST 36TH STREET, SUITE 901, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH KATZ | DOS Process Agent | ONE MAYFAIR ROAD, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
JOEY ARAKANCHI | Chief Executive Officer | 141 WEST 36TH STREET, SUITE 901, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-27 | 2024-08-27 | Address | 141 WEST 36TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-08-22 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-05 | 2024-08-27 | Address | 141 WEST 36TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2024-08-27 | Address | ONE MAYFAIR ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827000520 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
200116060439 | 2020-01-16 | BIENNIAL STATEMENT | 2019-11-01 |
180103006369 | 2018-01-03 | BIENNIAL STATEMENT | 2017-11-01 |
161205007574 | 2016-12-05 | BIENNIAL STATEMENT | 2015-11-01 |
111114000817 | 2011-11-14 | CERTIFICATE OF INCORPORATION | 2011-11-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State