Search icon

1122 YONKERS AVENUE LTD.

Company Details

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

Chief Executive Officer

Name Role Address
STEVE CALEO Chief Executive Officer 1122 YONKERS AVE, #6H, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
VENTURE REALTY ASSOCITES, LTD. DOS Process Agent 23 PARET LN, #1A, HARTSDALE, NY, United States, 10530

History

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)

Filings

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