Name: | NEW HOME SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2013 (12 years ago) |
Entity Number: | 4419914 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3 S Mortimer Ave, Elmsford, NY, United States, 10523 |
Address: | 3 SOUTH MORTIMER AVENUE, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW HOME SOLUTIONS, INC., CONNECTICUT | 3142038 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANTHONY D. RIZZO | Chief Executive Officer | 3 S MORTIMER AVE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 SOUTH MORTIMER AVENUE, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-19 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-19 | 2025-01-28 | Address | 3 SOUTH MORTIMER AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003320 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
130619000125 | 2013-06-19 | CERTIFICATE OF INCORPORATION | 2013-06-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State