Name: | AHAVA PLANNING & BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2018 (7 years ago) |
Entity Number: | 5387051 |
ZIP code: | 10950 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 48 BAKERTOWN RD STE 504, Monroe, NY, United States, 10950 |
Address: | 11 meron drive, unit 301, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 11 meron drive, unit 301, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ABRAHAM MULLER | Chief Executive Officer | 11 MERON DRIVE, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 11 MERON DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-27 | Address | po box 209, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2025-02-21 | 2025-02-21 | Address | 11 MERON DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-27 | Address | 11 MERON DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-14 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-14 | 2024-11-14 | Address | 11 MERON DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-02-21 | Address | 11 MERON DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2025-02-21 | Address | 48 BAKERTOWN RD. SUIT 504, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2023-07-17 | 2024-11-14 | Address | 48 BAKERTOWN RD. SUIT 504, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227000736 | 2025-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-26 |
250221000869 | 2025-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-20 |
241114002700 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
230717002303 | 2023-07-17 | BIENNIAL STATEMENT | 2022-08-01 |
180802010591 | 2018-08-02 | CERTIFICATE OF INCORPORATION | 2018-08-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State