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
Name | Role | Address |
---|---|---|
MICHAEL MASSOOD | Chief Executive Officer | 70 MALTESE DR, TOTOWA, NJ, United States, 07512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2575-2595 CENTRAL AVE, YONKERS, NY, United States, 10710 |
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) |
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