Name: | YONKERS DOG GROOMING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2018 (7 years ago) |
Entity Number: | 5266422 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 46 DAVENPORT RD, YONKERS, NY, United States, 10710 |
Address: | 650 Tuckahoe Road, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YONKERS DOG GROOMING, INC. | DOS Process Agent | 650 Tuckahoe Road, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ANTHONY J MERANTE | Chief Executive Officer | 46 DAVENPORT RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 46 DAVENPORT RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2025-01-30 | Address | 46 DAVENPORT RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2018-01-12 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-12 | 2025-01-30 | Address | 46 DAVENPORT ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018210 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
200103062331 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180112010454 | 2018-01-12 | CERTIFICATE OF INCORPORATION | 2018-01-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State