Search icon

UNITED MOBILE HOMES OF NEW YORK, INC.

Company Details

Name: UNITED MOBILE HOMES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1983 (42 years ago)
Entity Number: 820213
ZIP code: 07728
County: Saratoga
Place of Formation: New York
Address: 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, United States, 07728
Principal Address: 3499 ROUTE 9N / SUITE 3C, FREEHOLD, NJ, United States, 07728

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

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 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, United States, 07728

Chief Executive Officer

Name Role Address
SAMUEL LANDY Chief Executive Officer 3499 ROUTE 9N / SUITE 3C, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 3499 ROUTE 9N / SUITE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2023-02-23 2025-02-06 Address 3499 ROUTE 9 NORTH, SUITE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
2023-02-23 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2023-02-23 2025-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-23 2023-02-23 Address 3499 ROUTE 9N / SUITE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-06 Address 3499 ROUTE 9N / SUITE 3C, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2022-03-14 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1
2021-07-21 2022-03-14 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250206000960 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230223002255 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210201061845 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060363 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006825 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160513000028 2016-05-13 CERTIFICATE OF CHANGE 2016-05-13
150203006742 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130208006179 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110314002018 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090218002448 2009-02-18 BIENNIAL STATEMENT 2009-02-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State