Name: | YORKTOWN WOODWORKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1988 (37 years ago) |
Entity Number: | 1231593 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2000 MAPLE HILL STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH FASANO | Chief Executive Officer | 56 EAST HOOK CROSS ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
YORKTOWN WOODWORKING, INC. | DOS Process Agent | 2000 MAPLE HILL STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-12 | 2018-02-01 | Address | 1776 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2018-02-01 | Address | 1776 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1993-03-09 | 2018-02-01 | Address | 1776 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2002-03-12 | Address | 1776 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1988-02-01 | 1994-03-10 | Address | 1776 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180201006205 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
140408002054 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120330002240 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100305002307 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080214003081 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State