Search icon

YORKTOWN AUTO TECH, INC.

Company Details

Name: YORKTOWN AUTO TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1987 (38 years ago)
Date of dissolution: 02 Nov 2018
Entity Number: 1157700
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1787 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1787 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY SILKA DOS Process Agent 1787 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
GARY SILKA Chief Executive Officer 1787 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1993-06-11 2013-03-18 Address 1618 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1987-03-27 2013-03-18 Address 1618 SUMMIT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102000176 2018-11-02 CERTIFICATE OF DISSOLUTION 2018-11-02
170302006519 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303006224 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130318006743 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110404002760 2011-04-04 BIENNIAL STATEMENT 2011-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State