Search icon

H.A. YONKERS, INC.

Company Details

Name: H.A. YONKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1982 (43 years ago)
Date of dissolution: 23 Jun 2008
Entity Number: 751141
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: MARTIN L SEMEL, 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747
Principal Address: 146 HANSE AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 50

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O LAZAR, APTHEKER, ROSELLA & YEDID DOS Process Agent MARTIN L SEMEL, 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RONALD LUBEL Chief Executive Officer 146 HANSE AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2004-02-04 2006-03-17 Address 146 HANSE AVENUE, FREEPORT, NY, 11520, 4609, USA (Type of address: Chief Executive Officer)
2002-03-04 2004-02-04 Address 146 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2002-03-04 2004-02-04 Address 146 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-02-04 Address 22 CORTLANDT ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-03-09 2002-03-04 Address 71 CLINTON RD, LOWER LEVEL, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2000-03-09 2002-03-04 Address 71 CLINTON RD, LOWER LEVEL, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1994-12-01 2000-03-09 Address 1620 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1994-12-01 2000-03-09 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1994-12-01 2000-03-09 Address 1620 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1982-02-11 1994-12-01 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080623000346 2008-06-23 CERTIFICATE OF DISSOLUTION 2008-06-23
060908000117 2006-09-08 CERTIFICATE OF AMENDMENT 2006-09-08
060317002711 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040204002684 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020304002090 2002-03-04 BIENNIAL STATEMENT 2002-02-01
000309002298 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980312002300 1998-03-12 BIENNIAL STATEMENT 1998-02-01
941201002001 1994-12-01 BIENNIAL STATEMENT 1994-02-01
A840525-7 1982-02-11 CERTIFICATE OF INCORPORATION 1982-02-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State