NOTION & YARN REALTY CORP.

Name: | NOTION & YARN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1968 (57 years ago) |
Entity Number: | 225250 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH KALLMAN | Chief Executive Officer | 10 RYE RIDGE PLAZA, STE 200, C/O WIN PROPERTIES INC., RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 10 RYE RIDGE PLAZA, STE 200, C/O WIN PROPERTIES INC., RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | C/O WIN PROEPRTIES INC, 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-12-12 | 2018-06-07 | Address | 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2008-12-12 | 2024-06-04 | Address | C/O WIN PROEPRTIES INC, 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000178 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220621001552 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
200617060414 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180607006392 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160628006148 | 2016-06-28 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State