Name: | AMERICAN YONKERS REALTY DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1973 (51 years ago) |
Date of dissolution: | 06 May 2009 |
Entity Number: | 240643 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | ONE CHASE MANHATTAN PLAZA, 37TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL G. JAZOWSKI C/O FIREMAN'S FUND INSURANCE COMPANIES | Agent | 2 WORLD TRADE CENTER, SUITE 4848, NEW YORK, NY, 10048 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JANET S KLOENHAMER | Chief Executive Officer | 777 SAN MARIN DR, NOVATO, CA, United States, 94998 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-02 | 2008-01-11 | Address | 777 SAN MARIN DR, NOVATO, CA, 94998, USA (Type of address: Principal Executive Office) |
2004-06-02 | 2008-01-11 | Address | 777 SAN MARIN DR, NOVATO, CA, 94998, USA (Type of address: Chief Executive Officer) |
2004-06-02 | 2008-01-11 | Address | 777 SAN MARIN DR, NOVATO, CA, 94998, USA (Type of address: Service of Process) |
2001-08-03 | 2004-06-02 | Address | 2 WORLD TRADE CENTER, SUITE 4848, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
2000-01-20 | 2004-06-02 | Address | 777 SAN MARIN DR, FIREMAN'S FUND INSURANCE CO, NOVATO, CA, 94998, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090506000029 | 2009-05-06 | CERTIFICATE OF DISSOLUTION | 2009-05-06 |
080111002813 | 2008-01-11 | BIENNIAL STATEMENT | 2007-12-01 |
040602002825 | 2004-06-02 | BIENNIAL STATEMENT | 2003-12-01 |
010803000177 | 2001-08-03 | CERTIFICATE OF CHANGE | 2001-08-03 |
000120002045 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State