Search icon

AHAVA PLANNING & BUILDERS INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 11 meron drive, unit 301, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
ABRAHAM MULLER Chief Executive Officer 11 MERON DRIVE, MONROE, NY, United States, 10950

History

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)

Filings

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