Name: | YEAGER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2002 (23 years ago) |
Entity Number: | 2811498 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 229 GRANDVIEW AVENUE, SUFFERN, NY, United States, 10901 |
Address: | 229 Grandview Ave., Suffern, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIHAEL YEAGER | DOS Process Agent | 229 Grandview Ave., Suffern, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
MICHAEL YEAGER | Chief Executive Officer | 229 GRANDVIEW AVE., SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 229 GRANDVIEW AVENUE, SUFFERN, NY, 10901, 2802, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 229 GRANDVIEW AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2024-09-03 | Address | 229 GRANDVIEW AVENUE, SUFFERN, NY, 10901, 2802, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2023-08-21 | Address | 229 GRANDVIEW AVENUE, SUFFERN, NY, 10901, 2802, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2023-08-21 | Address | 229 GRANDVIEW AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000411 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230821003718 | 2023-08-21 | BIENNIAL STATEMENT | 2022-09-01 |
200901060287 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190124002038 | 2019-01-24 | BIENNIAL STATEMENT | 2018-09-01 |
140623000241 | 2014-06-23 | ANNULMENT OF DISSOLUTION | 2014-06-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State