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
Name | Role | Address |
---|---|---|
C/O LAZAR, APTHEKER, ROSELLA & YEDID | DOS Process Agent | MARTIN L SEMEL, 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RONALD LUBEL | Chief Executive Officer | 146 HANSE AVENUE, FREEPORT, NY, United States, 11520 |
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) |
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