Search icon

YONKERS AVENUE DODGE, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROBERT I. EBER, ESQ. DOS Process Agent 828 S BROADWAY, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
RICHARD J ZANETTI Chief Executive Officer 500 YONKERS AVE, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
112913199
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1278278-DCA Inactive Business 2008-02-28 2011-07-31

History

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)

Filings

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

Fine And Fees

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