Name: | JDE HOME IMPROVEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2012 (13 years ago) |
Entity Number: | 4283408 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 VILLAGE HILL DRIVE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 VILLAGE HILL DRIVE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JOSE R AMAYA | Chief Executive Officer | 7 VILLAGE HILL DRIVE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 228 MESSINA ST, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2014-08-18 | 2025-03-19 | Address | 228 MESSINA ST, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2012-08-14 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-14 | 2025-03-19 | Address | 228 MESSINA ST, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319004708 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
140818006657 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120814000589 | 2012-08-14 | CERTIFICATE OF INCORPORATION | 2012-08-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State