Name: | YONNONE'S AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1994 (31 years ago) |
Entity Number: | 1825811 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 2894 ROUTE 9W, NEW WINDSOR, NY, United States, 12553 |
Principal Address: | 2894 ROUTHE 9W, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2894 ROUTE 9W, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
VINCENT YONNONE | Chief Executive Officer | 2894 ROUTE 9W, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-10 | 2006-05-24 | Address | 2894 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1998-06-10 | 2006-05-24 | Address | 2894 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1998-06-10 | 2006-05-24 | Address | 2894 RTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1996-06-18 | 1998-06-10 | Address | 64 RT 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 1998-06-10 | Address | 64 RT 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140626006119 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
100625002705 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080626002636 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060524002570 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040629002838 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State