Search icon

YUNIS REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YUNIS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1954 (71 years ago)
Entity Number: 94353
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 100 N. MAIN ST., SUITE 420, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YUNIS REALTY INC. DOS Process Agent 100 N. MAIN ST., SUITE 420, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
MARY JO YUNIS Chief Executive Officer 100 N. MAIN ST., SUITE 420, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
160929989
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 100 N. MAIN ST., SUITE 420, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2019-01-02 2024-05-01 Address 100 N. MAIN ST., SUITE 420, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2019-01-02 2024-05-01 Address 100 N. MAIN ST., SUITE 420, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2006-05-22 2019-01-02 Address 214 E CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2006-05-22 2019-01-02 Address 214 E CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501043486 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220607001514 2022-06-07 BIENNIAL STATEMENT 2022-05-01
200504061991 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190102060543 2019-01-02 BIENNIAL STATEMENT 2018-05-01
181228000588 2018-12-28 CERTIFICATE OF MERGER 2018-12-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State