Name: | YORKVILLE REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2010 (15 years ago) |
Entity Number: | 3952712 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 16 WILLOW COURT, TUXEDO PARK, NY, United States, 10987 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALMA J. MURCIA-MACKIN | Chief Executive Officer | 16 WILLOW COURT, TUXEDO PARK, NY, United States, 10987 |
Name | Role | Address |
---|---|---|
ALMA J. MURCIA-MACKIN, ESQ. | DOS Process Agent | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-14 | 2020-05-05 | Address | 14 ROANOKE DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2014-05-14 | 2020-05-05 | Address | 14 ROANOKE DRIVE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2014-05-14 | 2020-05-05 | Address | 14 ROANOKE DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2012-05-30 | 2014-05-14 | Address | 340 EAST 93RD STREET #23F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2012-05-30 | 2014-05-14 | Address | 340 EAST 93RD STREET #23F, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2010-05-21 | 2014-05-14 | Address | 340 EAST 93RD STREET STE. 23F, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061549 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
140514006536 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120530006125 | 2012-05-30 | BIENNIAL STATEMENT | 2012-05-01 |
100521000231 | 2010-05-21 | CERTIFICATE OF INCORPORATION | 2010-05-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State