Name: | 10 WARBURTON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2011 (14 years ago) |
Entity Number: | 4046752 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 WARBURTON AVENUE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTO ROSARIO | Chief Executive Officer | 73 SUDBURY DRIVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WARBURTON AVENUE, YONKERS, NY, United States, 10701 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-103118 | Alcohol sale | 2024-01-05 | 2024-01-05 | 2026-01-31 | 10 WARBURTON AVE, YONKERS, New York, 10701 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 10 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2013-04-29 | 2025-02-18 | Address | 10 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2011-01-25 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-25 | 2025-02-18 | Address | 10 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004266 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
220505002257 | 2022-05-05 | BIENNIAL STATEMENT | 2021-01-01 |
130429002423 | 2013-04-29 | BIENNIAL STATEMENT | 2013-01-01 |
110125000786 | 2011-01-25 | CERTIFICATE OF INCORPORATION | 2011-01-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State