Name: | YONKERS UNION CAR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1988 (37 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1241449 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | BIANCA I RODRIGUEZ, 192 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
Address: | 192 NEPPERHAM AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 NEPPERHAM AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
BIANCA I RODRIGUEZ | Chief Executive Officer | YONKERS UNION CAR SERVICE, 192 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-15 | 2006-05-01 | Address | 7 WILLIAM ST, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2004-06-15 | 2006-05-01 | Address | 7 WILLIAM ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2006-05-01 | Address | 192 NEPPERHAM AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1994-05-04 | 2004-06-15 | Address | 32 MULFORD GARDENS, APT #3A, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1994-05-04 | 2004-06-15 | Address | 96 ELM STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1994-05-04 | 2004-06-15 | Address | 32 MULFORD GARDENS, APT #3A, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1988-03-08 | 1994-05-04 | Address | 96 ELM STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750110 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
080416002262 | 2008-04-16 | BIENNIAL STATEMENT | 2008-03-01 |
060501002421 | 2006-05-01 | BIENNIAL STATEMENT | 2006-03-01 |
040615002860 | 2004-06-15 | BIENNIAL STATEMENT | 2004-03-01 |
980313002406 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
940504002657 | 1994-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
921217000486 | 1992-12-17 | CERTIFICATE OF AMENDMENT | 1992-12-17 |
B611423-4 | 1988-03-08 | CERTIFICATE OF INCORPORATION | 1988-03-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State