Name: | YONKE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1953 (72 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 90881 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-07 BUDD PLACE, FLUSHING, NY, United States, 11354 |
Principal Address: | JOHN YONKE, 36-07 BUDD PLACE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 30
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-07 BUDD PLACE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
JOHN YONKE | Chief Executive Officer | 36-07 BUDD PLACE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1953-03-06 | 1994-04-12 | Address | 36-07 BUDD PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088867 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070329002602 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050420002454 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030228002129 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010314002858 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State