Name: | YORKVILLE 93RD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1994 (31 years ago) |
Entity Number: | 1791365 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 WEST 59TH ST, NEW YORK, NY, United States, 10019 |
Address: | ATTN: DANIEL BRODSKY, 400 WEST 59TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE BRODSKY ORGANIZATION | DOS Process Agent | ATTN: DANIEL BRODSKY, 400 WEST 59TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DANIEL BRODSKY | Chief Executive Officer | 400 WEST 59TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 2000-02-01 | Address | 425 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 2000-02-01 | Address | 425 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-01-31 | 2000-02-01 | Address | 425 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120403002708 | 2012-04-03 | BIENNIAL STATEMENT | 2012-01-01 |
100211002542 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080130002673 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060512002307 | 2006-05-12 | BIENNIAL STATEMENT | 2006-01-01 |
031229002533 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State