Search icon

NORTH MINNEFORD YACHT CLUB CORP.

Print

Details

Entity Number 987229

Status Active

NameNORTH MINNEFORD YACHT CLUB CORP.

CountyBronx

Date of registration 05 Apr 1985 (39 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 10 PENNYFIELD AVE, BRONX, NY, United States, 10415

Principal Address ZIP code

Address 292 city island avenue, BRONX, NY, United States, 10464

Address ZIP code 10464

Shares Details

Shares issued 53251

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

FRANK V VIRGINTINO

Chief Executive Officer

150 CITY ISLAND AVE, BRONX, NY, United States, 10464

Agent

Name Role Address

edmond j. pryor

Agent

292 city island avenue, BRONX, NY, 10464

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

292 city island avenue, BRONX, NY, United States, 10464

History

Start date End date Type Value

2023-06-21

2024-03-18

Shares

Share type: PAR VALUE, Number of shares: 53251, Par value: 1

2023-06-09

2023-06-21

Shares

Share type: PAR VALUE, Number of shares: 53251, Par value: 1

2022-09-26

2023-06-09

Shares

Share type: PAR VALUE, Number of shares: 53251, Par value: 1

2022-06-15

2022-09-26

Shares

Share type: PAR VALUE, Number of shares: 53251, Par value: 1

2001-05-31

2024-03-27

Address

150 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)

1997-06-09

2024-03-27

Address

C/O BOAT MAN MANAGING AGENT, 150 CITY ISLAND AVE, BRONX, NY, 10404, USA (Type of address: Service of Process)

1997-06-09

2001-05-31

Address

4407 LITTLE NECK PKWY, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)

1992-10-29

1997-06-09

Address

THE GUARDIAN LIFE INS. CO., 4407 LITTLENECK PARKWAY, LITTLENECK, NY, 11363, USA (Type of address: Chief Executive Officer)

1992-10-29

1997-06-09

Address

18 SHADY GLEN COURT, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)

1992-10-29

1997-06-09

Address

P.O. BOX 9, 150 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240327003184

2024-03-18

CERTIFICATE OF CHANGE BY ENTITY

2024-03-18

010531002151

2001-05-31

BIENNIAL STATEMENT

2001-04-01

990609002403

1999-06-09

BIENNIAL STATEMENT

1999-04-01

970609002480

1997-06-09

BIENNIAL STATEMENT

1997-04-01

000045000328

1993-09-02

BIENNIAL STATEMENT

1993-04-01

921029002411

1992-10-29

BIENNIAL STATEMENT

1992-04-01

B211833-4

1985-04-05

CERTIFICATE OF INCORPORATION

1985-04-05

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts