Search icon

NEW YORK DOOR INC.

Company Details

Name: NEW YORK DOOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1984 (41 years ago)
Entity Number: 915786
ZIP code: 10701
County: Bronx
Place of Formation: New York
Address: 21 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS MEZZETTA Chief Executive Officer 21 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1998-04-28 2010-06-22 Address 21 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1998-04-28 2010-06-22 Address 21 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1998-04-28 2010-06-22 Address 1211 BROOK AVE, BRONX, NY, 10456, USA (Type of address: Service of Process)
1995-04-07 1998-04-28 Address 175 BAYBERRY HILL RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1995-04-07 1998-04-28 Address 21A SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521060319 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180507006939 2018-05-07 BIENNIAL STATEMENT 2018-05-01
150507006420 2015-05-07 BIENNIAL STATEMENT 2014-05-01
120531006049 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100622002151 2010-06-22 BIENNIAL STATEMENT 2010-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State