Name: | 71-11 YELLOWSTONE BOULEVARD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1979 (45 years ago) |
Entity Number: | 590874 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 7001 BRUSH HOLLOW ROAD, STE 200, WESTBURY, NY, United States, 11590 |
Address: | C/O KALED MANAGEMENT CORP., 7001 BRUSH HOLLOW RD STE 200, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 33000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DINA TANZER | Chief Executive Officer | 71-11 YELLOWSTONE BLVD, APT 4F, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KALED MANAGEMENT CORP., 7001 BRUSH HOLLOW RD STE 200, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-09 | 2014-07-30 | Address | 39 MAIDEN LN, 41ST FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2010-08-20 | 2011-12-08 | Address | 7001 BRUSH HOLLOW ROAD, #200, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2010-08-20 | 2013-12-09 | Address | 2 RECTOR STREET, STE 903, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1979-11-01 | 2010-08-20 | Address | 71 S. CENTRAL VE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210402069 | 2021-04-02 | ASSUMED NAME CORP INITIAL FILING | 2021-04-02 |
191216002004 | 2019-12-16 | BIENNIAL STATEMENT | 2019-11-01 |
171204002036 | 2017-12-04 | BIENNIAL STATEMENT | 2017-11-01 |
151218002031 | 2015-12-18 | BIENNIAL STATEMENT | 2015-11-01 |
140730000780 | 2014-07-30 | CERTIFICATE OF CHANGE | 2014-07-30 |
131209002051 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111208002866 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
100820002883 | 2010-08-20 | BIENNIAL STATEMENT | 2009-11-01 |
A618335-5 | 1979-11-01 | CERTIFICATE OF INCORPORATION | 1979-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State