Name: | Y & T PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1975 (50 years ago) |
Entity Number: | 359684 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 240 DEKALB ABVE., BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R MAYO | Chief Executive Officer | 240 DEKALB AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
Y & T REALTY CORP. | DOS Process Agent | 240 DEKALB ABVE., BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1975-01-08 | 2020-02-26 | Address | 240 DEKALB ABVE., BROOKLYN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200226060308 | 2020-02-26 | BIENNIAL STATEMENT | 2019-01-01 |
20050802018 | 2005-08-02 | ASSUMED NAME CORP INITIAL FILING | 2005-08-02 |
031231000028 | 2003-12-31 | ANNULMENT OF DISSOLUTION | 2003-12-31 |
031231000030 | 2003-12-31 | CERTIFICATE OF AMENDMENT | 2003-12-31 |
DP-998376 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B576100-2 | 1987-12-08 | ANNULMENT OF DISSOLUTION | 1987-12-08 |
DP-8720 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
A205759-4 | 1975-01-08 | CERTIFICATE OF INCORPORATION | 1975-01-08 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State