Name: | YONKERS MOTORS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1923 (101 years ago) |
Entity Number: | 19151 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 90 Bryant Ave, Berkley 6BB, White Plains, NY, United States, 10605 |
Principal Address: | 500 YONKERS AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
YONKERS MOTORS CORPORATION | DOS Process Agent | 90 Bryant Ave, Berkley 6BB, White Plains, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
SAMANTHA THORNBURGH | Chief Executive Officer | 500 YONKERS AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 500 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-08-01 | 2024-03-20 | Address | 500 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-08-01 | 2023-08-01 | Address | 500 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320001962 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
230801008759 | 2023-08-01 | BIENNIAL STATEMENT | 2021-12-01 |
210525060054 | 2021-05-25 | BIENNIAL STATEMENT | 2019-12-01 |
140106002023 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120103002429 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State