YONIR TECHNOLOGIES, INC.

Name: | YONIR TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1984 (41 years ago) |
Entity Number: | 927119 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Address: | 94 SMITH AVE., MOUNT KISCO, NY, United States, 10549 |
Principal Address: | 94 SMITH AVENUE, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YONIR TECHNOLOGIES, INC. | DOS Process Agent | 94 SMITH AVE., MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DAVID FELDER | Chief Executive Officer | 94 SMITH AVENUE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-24 | 2020-06-22 | Address | 94 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1996-07-16 | 2011-10-24 | Address | 99 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1996-07-16 | 2011-10-24 | Address | 99 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1996-07-16 | Address | DAVID FELDER, 44 OAK RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2011-10-24 | Address | 99 LAFAYETTE AVE, WHITE PLAINS, NY, 10653, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200622060333 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180601007041 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
140602007141 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120725006041 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
111024002563 | 2011-10-24 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State