Name: | YONKERS AVENUE DODGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1988 (37 years ago) |
Date of dissolution: | 01 Jul 2010 |
Entity Number: | 1245811 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 500 YONKERS AVE, YONKERS, NY, United States, 10704 |
Address: | 828 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Contact Details
Phone +1 914-964-0700
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT I. EBER, ESQ. | DOS Process Agent | 828 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
RICHARD J ZANETTI | Chief Executive Officer | 500 YONKERS AVE, YONKERS, NY, United States, 10704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1278278-DCA | Inactive | Business | 2008-02-28 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-17 | 2006-03-23 | Address | 570 YONKERS AVE., YONKERS, NY, 10704, 2637, USA (Type of address: Service of Process) |
1993-05-17 | 2008-03-12 | Address | 530 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2008-03-12 | Address | 530 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1988-03-22 | 1999-12-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-03-22 | 1998-03-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100701001028 | 2010-07-01 | CERTIFICATE OF TERMINATION | 2010-07-01 |
080312003335 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060323003056 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040309002277 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020227002492 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
112142 | LL VIO | INVOICED | 2010-05-04 | 2950 | LL - License Violation |
112143 | INTEREST | INVOICED | 2010-03-10 | 59.27000045776367 | Interest Payment |
112144 | APPEAL | INVOICED | 2010-02-12 | 25 | Appeal Filing Fee |
936933 | RENEWAL | INVOICED | 2009-05-30 | 600 | Secondhand Dealer Auto License Renewal Fee |
95697 | LL VIO | INVOICED | 2008-05-30 | 475 | LL - License Violation |
96477 | LL VIO | INVOICED | 2008-04-08 | 100 | LL - License Violation |
888214 | LICENSE | INVOICED | 2008-02-28 | 450 | Secondhand Dealer Auto License Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State