Name: | YACHTS ONE DEVELOPMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1988 (37 years ago) |
Entity Number: | 1238075 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 280 Michigan Street, N. Tonawanda, NY, United States, 14120 |
Principal Address: | 280 MICHIGAN ST, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY A SMITH | Chief Executive Officer | 280 MICHIGAN ST, N. TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
YACHTS ONE DEVELOPMENT, LTD | DOS Process Agent | 280 Michigan Street, N. Tonawanda, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-21 | 2023-02-21 | Address | 280 MICHIGAN ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-02-21 | Address | 280 MICHIGAN ST, N. TONAWANDA, NY, 14120, 6845, USA (Type of address: Chief Executive Officer) |
2002-02-07 | 2023-02-21 | Address | 280 MICHIGAN ST, NORTH TONAWANDA, NY, 14120, 6845, USA (Type of address: Service of Process) |
2002-02-07 | 2023-02-21 | Address | 280 MICHIGAN ST, N. TONAWANDA, NY, 14120, 6845, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 2002-02-07 | Address | 280 MICHIGAN AVENUE, NORTH TONAWANDA, NY, 14120, 6845, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230221000113 | 2023-02-21 | BIENNIAL STATEMENT | 2022-02-01 |
200207060212 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
180319006113 | 2018-03-19 | BIENNIAL STATEMENT | 2018-02-01 |
160223002106 | 2016-02-23 | BIENNIAL STATEMENT | 2016-02-01 |
140421002281 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State