YAC PROPERTIES, INC.

Name: | YAC PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2003 (22 years ago) |
Entity Number: | 2968404 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4 Pine Brook Loop, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 4 PINE BROOK LOOP, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY YACABUCCI | Chief Executive Officer | 4 PINE BROOK LOOP, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
YAC PROPERTIES, INC. | DOS Process Agent | 4 Pine Brook Loop, HOPEWELL JUNCTION, NY, United States, 12533 |
Number | Type | End date |
---|---|---|
10311205875 | CORPORATE BROKER | 2025-11-18 |
10991220778 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401257340 | REAL ESTATE SALESPERSON | 2026-06-04 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2023-10-27 | Address | 4 PINE BROOK LOOP, SUITE 202, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 4 PINE BROOK LOOP, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2023-10-27 | Address | 4 PINE BROOK LOOP, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process) |
2017-10-03 | 2023-10-27 | Address | 4 PINE BROOK LOOP, SUITE 202, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2017-10-03 | Address | 4 PINE BROOK LOOP, SUITE 202, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027000143 | 2023-10-27 | BIENNIAL STATEMENT | 2023-10-01 |
171003006133 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006177 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131018006505 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111025002393 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State