Search icon

THOMASVILLE GALLERY OF YONKERS, INC.

Company Details

Name: THOMASVILLE GALLERY OF YONKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1987 (37 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1216925
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2575-2595 CENTRAL AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MASSOOD Chief Executive Officer 70 MALTESE DR, TOTOWA, NJ, United States, 07512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2575-2595 CENTRAL AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1997-12-23 2001-11-27 Address PO BOX 93, MIDLAND PARK, NJ, 07432, 0093, USA (Type of address: Service of Process)
1993-11-30 1997-12-23 Address 2575-2595 CENTRAL AVENUE, YONKERS, NY, 00000, USA (Type of address: Service of Process)
1992-12-07 2001-11-27 Address 701 HICKORY HILL RD, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
1992-12-07 2001-11-27 Address 2575-2595 CENTRAL AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1987-11-13 1993-11-30 Address 2575-2595 CENTRAL AVE, YONKERS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1617812 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
011127002834 2001-11-27 BIENNIAL STATEMENT 2001-11-01
971223002388 1997-12-23 BIENNIAL STATEMENT 1997-11-01
931130002793 1993-11-30 BIENNIAL STATEMENT 1993-11-01
921207003172 1992-12-07 BIENNIAL STATEMENT 1992-11-01
B566401-3 1987-11-13 CERTIFICATE OF INCORPORATION 1987-11-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State