Name: | 1122 YONKERS AVENUE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1981 (44 years ago) |
Entity Number: | 691295 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 PARET LN, #1A, HARTSDALE, NY, United States, 10530 |
Principal Address: | 1304 MIDLAND AVENUE, #1A, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 9000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVE CALEO | Chief Executive Officer | 1122 YONKERS AVE, #6H, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
VENTURE REALTY ASSOCITES, LTD. | DOS Process Agent | 23 PARET LN, #1A, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-01 | Address | 1122 YONKERS AVE, #3C, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2013-04-04 | 2021-04-01 | Address | 1304 MIDLAND AVENUE, #1A, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2013-04-04 | 2019-04-11 | Address | 1122 YONKERS AVE, #3C, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2009-03-27 | 2013-04-04 | Address | 1122 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2013-04-04 | Address | 1304 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2006-10-16 | 2009-03-27 | Address | 1122 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2006-10-16 | 2013-04-04 | Address | 1304 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2001-07-11 | 2006-10-16 | Address | 300 S CENTRAL AVE APT A-20, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2001-07-11 | 2006-10-16 | Address | 300 S CENTRAL AVE APT A-20, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2001-07-11 | 2006-10-16 | Address | 1122 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060383 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060266 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006576 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006223 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006081 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110418002009 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090327002303 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070411002604 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
061016002889 | 2006-10-16 | BIENNIAL STATEMENT | 2005-04-01 |
010711002920 | 2001-07-11 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State