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
Name | Role | Address |
---|---|---|
YONKERS PROPERTY MANAGEMENT | DOS Process Agent | PAUL CONLEY, 969 MIDLAND AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
CARL E PETRILLO | Chief Executive Officer | 969 MIDLAND AVE, YONKERS, NY, United States, 10704 |
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) |
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