Name: | YORK & JERSEY WATERFORTS PROPERTIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2014 (10 years ago) |
Entity Number: | 4642357 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, suite l262, NEW YORK CITY, NY, United States, 10001 |
Principal Address: | 244 FIFTH AVENUE, 2ND FLOOR, L262, NEW YORK CITY, NY, United States, 10001 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LYNETTE YEANG YEANG LOONG | Chief Executive Officer | 188 GRAND STREET, SECOND FLOOR, UNIT 398, NEW YORK CITY, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 244 FIFTH AVENUE, suite l262, NEW YORK CITY, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-22 | 2023-05-06 | Address | 188 GRAND STREET, SECOND FLOOR, UNIT 398, NEW YORK CITY, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2023-05-06 | Address | 244 FIFTH AVENUE, suite l262, NEW YORK CITY, NY, 10001, USA (Type of address: Service of Process) |
2023-05-22 | 2023-05-22 | Address | 188 GRAND STREET, SECOND FLOOR, UNIT 398, NEW YORK CITY, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-06 | 2023-05-06 | Address | 188 GRAND STREET, SECOND FLOOR, UNIT 398, NEW YORK CITY, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2023-05-06 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2021-04-08 | 2023-05-22 | Address | 188 GRAND STREET, UNIT 398, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-09-25 | 2022-12-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2014-09-25 | 2021-04-08 | Address | 353 WEST 48TH STREET,, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230506000845 | 2023-05-06 | BIENNIAL STATEMENT | 2022-09-01 |
230522000129 | 2022-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-02 |
210911000444 | 2021-09-11 | BIENNIAL STATEMENT | 2021-09-11 |
210408000039 | 2021-04-08 | CERTIFICATE OF CHANGE | 2021-04-08 |
140925010300 | 2014-09-25 | CERTIFICATE OF INCORPORATION | 2014-09-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State