Search icon

YONKE AUTO BODY WORKS, INC.

Company Details

Name: YONKE AUTO BODY WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1953 (72 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 90453
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-07 BUDD PLACE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-07 BUDD PLACE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JOHN YONKE Chief Executive Officer 82-29 SURREY PLACE, JAMAICA ESTATES, NY, United States, 11432

History

Start date End date Type Value
1953-01-12 1993-03-02 Address 36-07 BUDD PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088715 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
061221002307 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050207002069 2005-02-07 BIENNIAL STATEMENT 2005-01-01
021231002003 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010105002591 2001-01-05 BIENNIAL STATEMENT 2001-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State