Search icon

YORK TOWERS, INC.

Company Details

Name: YORK TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1959 (66 years ago)
Entity Number: 122700
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Address: ATTN: C. ANDERSON, 770 LEXINGTON AVENUE, 3RD FLR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Agent

Name Role Address
% ARTHUR HARDGROVE CO. Agent 375 PARK AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent ATTN: C. ANDERSON, 770 LEXINGTON AVENUE, 3RD FLR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
KEVIN KORN Chief Executive Officer C/O BHS, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-03-18 2025-03-18 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2025-03-18 2025-04-30 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2024-02-21 2025-03-18 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2022-09-22 2022-09-22 Shares Share type: CAP, Number of shares: 0, Par value: 50000
2022-09-22 2024-02-21 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
210108060384 2021-01-08 BIENNIAL STATEMENT 2019-09-01
190925002030 2019-09-25 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01
171121002023 2017-11-21 BIENNIAL STATEMENT 2017-09-01
170123000555 2017-01-23 CERTIFICATE OF CHANGE 2017-01-23
151109006207 2015-11-09 BIENNIAL STATEMENT 2015-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State