Name: | D&J YONKERS REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1995 (30 years ago) |
Entity Number: | 1976541 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 WAGON WHEEL CIRCLE, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL COSTA | DOS Process Agent | 30 WAGON WHEEL CIRCLE, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JILL COSTA | Chief Executive Officer | 30 WAGON WHEEL CIRCLE, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-23 | 2013-11-14 | Address | 783 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2011-11-23 | 2013-11-14 | Address | 783 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2011-11-23 | 2013-11-14 | Address | 783 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
2007-11-09 | 2011-11-23 | Address | 783 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2007-11-09 | 2011-11-23 | Address | 783 PALISADE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102008074 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131114006651 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111123002100 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
071109003223 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051212002712 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State