Name: | CONSOLIDATED YACHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1956 (69 years ago) |
Entity Number: | 99290 |
ZIP code: | 10464 |
County: | Bronx |
Place of Formation: | New York |
Address: | 157 PILOT ST, CITY ISLAND, NY, United States, 10464 |
Principal Address: | 30 CENTRE ST, CITY ISLAND, NY, United States, 10464 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WESLEY RODSTROM | Chief Executive Officer | 30 CENTRE ST, CITY ISLAND, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 PILOT ST, CITY ISLAND, NY, United States, 10464 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-27 | 2014-02-13 | Address | 30 CENTRE ST, CITY ISLAND, NY, 10464, USA (Type of address: Principal Executive Office) |
2012-02-27 | 2014-02-13 | Address | 30 CENTRE ST, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer) |
2006-03-03 | 2012-02-27 | Address | 2571 OAKDALE STREET S, ST PETERBURG, FL, 33705, USA (Type of address: Principal Executive Office) |
2004-01-08 | 2006-03-03 | Address | 537 RUSHMORE AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
2001-07-12 | 2012-02-27 | Address | 157 PILOT ST, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140213002079 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120227002252 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
080125002915 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060303002605 | 2006-03-03 | BIENNIAL STATEMENT | 2006-01-01 |
040108002896 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State