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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES P. LEVINE | Chief Executive Officer | 7950 TENNYSON COURT, BOCA RATON, FL, United States, 33433 |
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) |
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