Name: | NICHOLS YACHT YARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1949 (76 years ago) |
Entity Number: | 63037 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 RUSHMORE AVENUE, Mamaroneck, NY, United States, 10543 |
Principal Address: | 500 RUSHMORE AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S. BERNSTEIN | Chief Executive Officer | 500 RUSHMORE AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
ROBERT S BERNSTEIN | DOS Process Agent | 500 RUSHMORE AVENUE, Mamaroneck, NY, United States, 10543 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8091 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 500 RUSHMORE AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2023-07-10 | Address | 500 RUSHMORE AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1997-07-11 | 2023-07-10 | Address | 500 RUSHMORE AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 1997-07-11 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-02-28 | 1997-07-11 | Address | 500 RUSHMORE AVENUE, MAMARONECK, NY, 10543, 4440, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002812 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
220606001753 | 2022-06-06 | BIENNIAL STATEMENT | 2021-07-01 |
130716002013 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110803002213 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090715002751 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State