Search icon

YONKERS INDUSTRIES, INC.

Company Details

Name: YONKERS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2002 (23 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 2737887
ZIP code: 10005
County: Onondaga
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES YONKERS Chief Executive Officer 2000 REGENCY PARKWAY, STE 300, CARY, NC, United States, 27518

History

Start date End date Type Value
2008-03-21 2010-03-30 Address 2000 REGENCY PARKWAY, STE 465, CARY, NC, 27518, 8584, USA (Type of address: Principal Executive Office)
2008-03-21 2010-03-30 Address 2000 REGENCY PARKWAY, STE 465, CARY, NC, 27518, 8584, USA (Type of address: Chief Executive Officer)
2008-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-22 2008-03-21 Address 2000 REGENCY PARKWAY, STE 465, CARY, NC, 27511, 8584, USA (Type of address: Chief Executive Officer)
2005-08-22 2008-03-21 Address 2000 REGENCY PARKWAY, STE 465, CARY, NC, 27511, 8584, USA (Type of address: Principal Executive Office)
2002-03-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-03-04 2008-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34883 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140206000529 2014-02-06 CERTIFICATE OF TERMINATION 2014-02-06
120604002159 2012-06-04 BIENNIAL STATEMENT 2012-03-01
100330003141 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080321002744 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060404002655 2006-04-04 BIENNIAL STATEMENT 2006-03-01
050822002345 2005-08-22 BIENNIAL STATEMENT 2004-03-01
020304000477 2002-03-04 APPLICATION OF AUTHORITY 2002-03-04

Date of last update: 19 Jan 2025

Sources: New York Secretary of State