Search icon

YUMA APARTMENT HOLDINGS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LEE MOFFATT Chief Executive Officer 11480 S FOOTHILLS BLVD, YUMA, AZ, United States, 85367

DOS Process Agent

Name Role Address
LEE MOFFATT DOS Process Agent 11480 S FOOTHILLS BLVD, YUMA, AZ, United States, 85367

History

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)

Filings

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