Search icon

THE NEW HAVEN COMPANIES, INC.

Company Details

Name: THE NEW HAVEN COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4339383
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3951 SW 30th Ave, Fort Lauderdale, FL, United States, 33312

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES P. LEVINE Chief Executive Officer 7950 TENNYSON COURT, BOCA RATON, FL, United States, 33433

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 6600 N. LAWNDALE, NORTHBROOK, IL, 60712, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 7950 TENNYSON COURT, BOCA RATON, FL, 33433, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-05 2024-12-02 Address 6600 N. LAWNDALE, NORTHBROOK, IL, 60712, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-05 Address 3338 LAKE KNOLL DRIVE, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-12-01 Address 45 FAIRGROUNDS ROAD, WOODBRIDGE, CT, 06525, USA (Type of address: Chief Executive Officer)
2014-06-30 2020-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-30 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-12-31 2014-06-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-31 2014-06-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202000230 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202002422 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201221060429 2020-12-21 BIENNIAL STATEMENT 2020-12-01
181205006746 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201007091 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006529 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140630000634 2014-06-30 CERTIFICATE OF CHANGE 2014-06-30
121231000728 2012-12-31 APPLICATION OF AUTHORITY 2012-12-31

Date of last update: 19 Feb 2025

Sources: New York Secretary of State