Search icon

NATIONAL HOME INVESTORS, LLC

Company Details

Name: NATIONAL HOME INVESTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2016 (8 years ago)
Entity Number: 5056865
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-08-07 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-07 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002586 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221214000586 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201201061366 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190807000951 2019-08-07 CERTIFICATE OF CHANGE 2019-08-07
190719060180 2019-07-19 BIENNIAL STATEMENT 2018-12-01
SR-77365 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77364 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170308000381 2017-03-08 CERTIFICATE OF PUBLICATION 2017-03-08
161222000366 2016-12-22 APPLICATION OF AUTHORITY 2016-12-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State