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
Name | Role | Address |
---|---|---|
LEONARD LICHTER | Chief Executive Officer | 405 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SPITZER & FELDMAN P.C. | DOS Process Agent | ATT:KENNETH GLIEDMAN ESQ, 405 PARK AVE, NEW YORK, NY, United States, 10022 |
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