Search icon

YONKERS ASSOCIATES, LLC

Company Details

Name: YONKERS ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2001 (24 years ago)
Entity Number: 2641712
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300T768OMS5126Y41 2641712 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207
Headquarters 11th Floor, 1 MetroTech Center North, New York, US-NY, US, 11201

Registration details

Registration Date 2014-06-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2641712

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
YONKERS ASSOCIATES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-03 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-29 2018-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-29 2018-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-07-11 2015-04-29 Address ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-08-02 2011-07-11 Address ONE METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-02-14 2015-04-29 Address 1 METROTECH CENTER NORTH 11TH, FL, NEW YORK, NY, 11201, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501004841 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210517060161 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190503060656 2019-05-03 BIENNIAL STATEMENT 2019-05-01
SR-33467 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33466 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180516000531 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
180226000596 2018-02-26 CERTIFICATE OF AMENDMENT 2018-02-26
170524006038 2017-05-24 BIENNIAL STATEMENT 2017-05-01
151203006206 2015-12-03 BIENNIAL STATEMENT 2015-05-01
150429000062 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State