Search icon

YONKERS PROPERTY MANAGEMENT OF NEW YORK, INC.

Company Details

Name: YONKERS PROPERTY MANAGEMENT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2002 (23 years ago)
Date of dissolution: 06 Nov 2020
Entity Number: 2795075
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: PAUL CONLEY, 969 MIDLAND AVE, YONKERS, NY, United States, 10704
Principal Address: 969 MIDLAND AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
YONKERS PROPERTY MANAGEMENT DOS Process Agent PAUL CONLEY, 969 MIDLAND AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
CARL E PETRILLO Chief Executive Officer 969 MIDLAND AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2016-07-05 2020-07-02 Address PAUL CONLEY, 969 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2012-07-03 2016-07-05 Address MICHAEL J KELLER, 969 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2004-09-30 2012-07-03 Address JOSEPH L SAGARIA, 969 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2002-07-30 2004-09-30 Address ATT: JOHN M GAIONI, ESQ, 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106000282 2020-11-06 CERTIFICATE OF MERGER 2020-11-06
200702060195 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007804 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006272 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006386 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120703006183 2012-07-03 BIENNIAL STATEMENT 2012-07-01
100721002675 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080717002733 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060627002774 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040930002466 2004-09-30 BIENNIAL STATEMENT 2004-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State