Search icon

SCHOOL HOUSE DEVELOPMENT, INC.

Print

Details

Entity Number 3152342

Status Active

NameSCHOOL HOUSE DEVELOPMENT, INC.

CountyNassau

Date of registration 19 Jan 2005 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 15 HEMLOCK DRIVE, GREAT NECK, NY, United States, 11024

Address ZIP code 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

HOMAYOON AJODAN

Agent

15 HEMLOCK DRIVE, GREAT NECK, NY, 11024

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

15 HEMLOCK DRIVE, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address

HENRY A JODAN

Chief Executive Officer

15 HEMLOCK DRIVE, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value

2013-05-01

2014-02-20

Address

& COHEN CPA'S, 97 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

2011-01-21

2013-05-01

Address

71 CLINTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

2007-01-23

2013-05-01

Address

77 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

2007-01-23

2013-05-01

Address

77 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)

2005-01-19

2011-01-21

Address

71 CLINTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140220000777

2014-02-20

CERTIFICATE OF CHANGE

2014-02-20

130501002471

2013-05-01

BIENNIAL STATEMENT

2013-01-01

110121002941

2011-01-21

BIENNIAL STATEMENT

2011-01-01

090122002543

2009-01-22

BIENNIAL STATEMENT

2009-01-01

070123002913

2007-01-23

BIENNIAL STATEMENT

2007-01-01

050119000652

2005-01-19

CERTIFICATE OF INCORPORATION

2005-01-19

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts