Search icon

YF HUDSON VALLEY ONE, INC.

Company Details

Name: YF HUDSON VALLEY ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2010 (15 years ago)
Date of dissolution: 11 May 2022
Entity Number: 3953298
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 88 N RIDGE STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
YF HUDSON VALLEY ONE, INC. DOS Process Agent 88 N RIDGE STREET, PORT CHESTER, NY, United States, 10573

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JARRED A. REY Chief Executive Officer 88 N RIDGE STREET, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2014-06-04 2022-10-02 Address 88 N RIDGE STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2014-06-04 2022-10-02 Address 88 N RIDGE STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2012-07-02 2014-06-04 Address 401 NINTH AVENUE, 1ST FLOOR, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2012-07-02 2014-06-04 Address 401 NINTH AVENUE, 1ST FLOOR, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2011-05-20 2014-06-04 Address 401 NINTH AVE 1ST FLOOR, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2010-05-24 2011-05-20 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-05-24 2022-05-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2010-05-24 2011-05-20 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221002000344 2022-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-11
140604006774 2014-06-04 BIENNIAL STATEMENT 2014-05-01
120702002717 2012-07-02 BIENNIAL STATEMENT 2012-05-01
110520000114 2011-05-20 CERTIFICATE OF CHANGE 2011-05-20
100524000240 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4438005005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YF HUDSON VALLEY ONE INC.
Recipient Name Raw YF HUDSON VALLEY ONE INC.
Recipient DUNS 018363519
Recipient Address 255 HUGUENOT ST APT 2311, NEW ROCHELLE, WESTCHESTER, NEW YORK, 10801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2740.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State