Search icon

YAMIT HOME BUILDERS CORP.

Company Details

Name: YAMIT HOME BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1982 (43 years ago)
Date of dissolution: 05 Jun 2012
Entity Number: 779975
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 347 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314
Principal Address: 125 MERRICK AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 WATCHOGUE RD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
E REISS Chief Executive Officer 125 MERRICK AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1998-07-02 2007-12-21 Address 1055 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1998-07-02 2007-12-21 Address 1055 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1998-07-02 2007-12-21 Address 1055 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1982-07-02 1998-07-02 Address 2222 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120605000333 2012-06-05 CERTIFICATE OF DISSOLUTION 2012-06-05
100714002025 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080728002196 2008-07-28 BIENNIAL STATEMENT 2008-07-01
071221002841 2007-12-21 BIENNIAL STATEMENT 2006-07-01
020702002375 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000721002020 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980702002671 1998-07-02 BIENNIAL STATEMENT 1998-07-01
A883124-4 1982-07-02 CERTIFICATE OF INCORPORATION 1982-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State