Name: | YONKERS AUTOMOTIVE CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2018 (7 years ago) |
Entity Number: | 5294127 |
ZIP code: | 10701 |
County: | Westchester |
Address: | 286 ASHBURTON AVENUE, YONKERS, NY, United States, 10701 |
Principal Address: | 286 Ashburton Ave, Yonkers, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SALLEH H ABUHELALA | DOS Process Agent | 286 ASHBURTON AVENUE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
SALEH H ABUHELALA | Chief Executive Officer | 62 HELENA AVE., YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 62 HELENA AVE., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 4 W DECATUR RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-05-05 | Address | 4 W DECATUR RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 62 HELENA AVE., YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 4 W DECATUR RD, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003911 | 2025-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-05 |
250414002272 | 2025-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-14 |
241230019000 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
241106000255 | 2024-11-05 | CERTIFICATE OF CORRECTION | 2024-11-05 |
240130019266 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State