Search icon

S H HOME INC.

Company Details

Name: S H HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2013 (12 years ago)
Entity Number: 4432480
ZIP code: 11968
County: New York
Place of Formation: New York
Address: 30 MAIN STREET, 3RD FLOOR, SOUTHAMPTION, NY, United States, 11968
Principal Address: 30 MAIN STREET, 3RD FLOOR, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S H HOME DOS Process Agent 30 MAIN STREET, 3RD FLOOR, SOUTHAMPTION, NY, United States, 11968

Chief Executive Officer

Name Role Address
SCOTT LOHR Chief Executive Officer 30 MAIN STREET, 3RD FLOOR, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 30 MAIN STREET, 3RD FLOOR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2019-07-02 2024-05-31 Address 30 MAIN STREET, 3RD FLOOR, SOUTHAMPTION, NY, 11968, USA (Type of address: Service of Process)
2016-12-20 2024-05-31 Address 30 MAIN STREET, 3RD FLOOR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2016-12-20 2019-07-02 Address 30 MAIN STREET, 3RD FLOOR, SOUTHAMPTION, NY, 10022, USA (Type of address: Service of Process)
2013-07-17 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-17 2016-12-20 Address 150 EAT 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000520 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210803003764 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190702060189 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006597 2017-07-05 BIENNIAL STATEMENT 2017-07-01
161220006380 2016-12-20 BIENNIAL STATEMENT 2015-07-01
130717001043 2013-07-17 CERTIFICATE OF INCORPORATION 2013-07-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State