Name: | YONICA GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1973 (52 years ago) |
Entity Number: | 268603 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 42 VALENTINE ST, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLO CALVI | Chief Executive Officer | 42 VALENTINE ST, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
C/O CARLO CALVI, ESQ. | DOS Process Agent | 42 VALENTINE ST, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 42 VALENTINE ST, YONKERS, NY, 10704, 1813, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 42 VALENTINE ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2001-08-13 | 2024-01-17 | Address | 42 VALENTINE ST, YONKERS, NY, 10704, 1813, USA (Type of address: Service of Process) |
2001-08-13 | 2024-01-17 | Address | 42 VALENTINE ST, YONKERS, NY, 10704, 1813, USA (Type of address: Chief Executive Officer) |
1997-08-21 | 2001-08-13 | Address | 225 MURRAY AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117004072 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
130820002503 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110823002756 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090729002471 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070807003300 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State