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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES YONKERS | Chief Executive Officer | 2000 REGENCY PARKWAY, STE 300, CARY, NC, United States, 27518 |
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) |
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