Name: | YATES CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1996 (29 years ago) |
Entity Number: | 2062863 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 9-01 43RD ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9-01 43RD ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
STUART KATZ | Chief Executive Officer | 9-01 43RD ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-16 | 2006-09-01 | Address | 9-01 43RD RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2006-09-01 | Address | 9-01 43RD RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1998-10-16 | 2006-09-01 | Address | 9-01 43RD RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1996-09-05 | 1998-10-16 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100923002739 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080904002780 | 2008-09-04 | BIENNIAL STATEMENT | 2008-09-01 |
060901002449 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041029002273 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020829002133 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State