Name: | YUMA APARTMENT HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1977 (48 years ago) |
Entity Number: | 437139 |
ZIP code: | 85367 |
County: | Allegany |
Place of Formation: | New York |
Address: | 11480 S FOOTHILLS BLVD, YUMA, AZ, United States, 85367 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEE MOFFATT | Chief Executive Officer | 11480 S FOOTHILLS BLVD, YUMA, AZ, United States, 85367 |
Name | Role | Address |
---|---|---|
LEE MOFFATT | DOS Process Agent | 11480 S FOOTHILLS BLVD, YUMA, AZ, United States, 85367 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-23 | 2015-06-16 | Address | 11593 S FORTUNA RD, YUMA, AZ, 85367, USA (Type of address: Principal Executive Office) |
2009-06-23 | 2015-06-16 | Address | 11593 S FORTUNA RD, YUMA, AZ, 85367, USA (Type of address: Service of Process) |
2009-06-23 | 2015-06-16 | Address | 11593 S FORTUNA RD, YUMA, AZ, 85367, USA (Type of address: Chief Executive Officer) |
2007-07-10 | 2009-06-23 | Address | 75 BARNSTEAD DR, SERINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2007-07-10 | 2009-06-23 | Address | 75 BARNSTEAD DR, SERINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office) |
2007-07-10 | 2009-06-23 | Address | 75 BARNSTEAD DR, SERINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2003-06-27 | 2007-07-10 | Address | 1965 WADDLE RD, STATE COLLEGE, PA, 16803, USA (Type of address: Service of Process) |
2003-06-27 | 2007-07-10 | Address | 1965 WADDLE RD, STATE COLLEGE, PA, 16803, USA (Type of address: Chief Executive Officer) |
2003-06-27 | 2007-07-10 | Address | 1965 WADDLE RD, STATE COLLEGE, PA, 16803, USA (Type of address: Principal Executive Office) |
2000-03-01 | 2003-06-27 | Address | 303 NORTH SCIENCE PARK RD, STATE COLLEGE, PA, 16803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190501034 | 2019-05-01 | ASSUMED NAME CORP INITIAL FILING | 2019-05-01 |
150616002028 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
110628002060 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090623002708 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070710002662 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
070418000003 | 2007-04-18 | CERTIFICATE OF AMENDMENT | 2007-04-18 |
050815002168 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030627002360 | 2003-06-27 | BIENNIAL STATEMENT | 2003-06-01 |
010712002071 | 2001-07-12 | BIENNIAL STATEMENT | 2001-06-01 |
000301002813 | 2000-03-01 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State