Search icon

YORKVILLE REALTY GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALMA J. MURCIA-MACKIN Chief Executive Officer 16 WILLOW COURT, TUXEDO PARK, NY, United States, 10987

DOS Process Agent

Name Role Address
ALMA J. MURCIA-MACKIN, ESQ. DOS Process Agent 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005

History

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)

Filings

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