Search icon

1169 YONKERS CORP.

Company Details

Name: 1169 YONKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558616
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GOJCAJ Chief Executive Officer 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
1169 YONKERS CORP. DOS Process Agent 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 31 SOUTH STREET, SUITE 2N-2, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 2094 BOSTON POST RD, STE 4, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2018-10-10 2024-11-18 Address 31 SOUTH STREET, SUITE 2N-2, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2014-04-11 2019-09-19 Name 4656 PARK CORP.
2014-04-08 2014-04-11 Name 4654-4656 PARK AVE CORP
2014-04-08 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-08 2024-11-18 Address 31 SOUTH STREET, SUITE 2N-2, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118000992 2024-11-18 BIENNIAL STATEMENT 2024-11-18
221115001134 2022-11-15 BIENNIAL STATEMENT 2022-04-01
190919000531 2019-09-19 CERTIFICATE OF AMENDMENT 2019-09-19
181010006378 2018-10-10 BIENNIAL STATEMENT 2018-04-01
140411000930 2014-04-11 CERTIFICATE OF AMENDMENT 2014-04-11
140408010197 2014-04-08 CERTIFICATE OF INCORPORATION 2014-04-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State