Search icon

MB YORKTOWN DEVELOPMENT CORP.

Company Details

Name: MB YORKTOWN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1987 (38 years ago)
Date of dissolution: 12 Feb 1997
Entity Number: 1156369
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT:KENNETH GLIEDMAN ESQ, 405 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 266 ROUTE 129, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD LICHTER Chief Executive Officer 405 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SPITZER & FELDMAN P.C. DOS Process Agent ATT:KENNETH GLIEDMAN ESQ, 405 PARK AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
970212000616 1997-02-12 CERTIFICATE OF DISSOLUTION 1997-02-12
940428002293 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930721002296 1993-07-21 BIENNIAL STATEMENT 1993-03-01
B474917-4 1987-03-25 CERTIFICATE OF INCORPORATION 1987-03-25

Date of last update: 23 Jan 2025

Sources: New York Secretary of State