YOURLAND PROTECTIVE APPLICATIONS INC.

Name: | YOURLAND PROTECTIVE APPLICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1988 (37 years ago) |
Date of dissolution: | 29 Sep 2021 |
Entity Number: | 1273388 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22 MONTROSE STATION RD, MONTROSE, NY, United States, 10548 |
Principal Address: | 22 MONTROSE STA RD, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS J. ADAMS | Chief Executive Officer | 22 MONTROSE STA RD, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
YOURLAND PROTECTIVE APPLICATIONS INC. | DOS Process Agent | 22 MONTROSE STATION RD, MONTROSE, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-05 | 2022-06-22 | Address | 22 MONTROSE STATION RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2000-06-22 | 2022-06-22 | Address | 22 MONTROSE STA RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
1996-06-24 | 2020-06-05 | Address | 22 MONTROSE STA RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
1996-06-24 | 2000-06-22 | Address | 22 MONTROSE STA RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 1996-06-24 | Address | 22 MONTROSE STA RD, MONTAGUE, NY, 10548, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220622003308 | 2021-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-29 |
200605060975 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180608006264 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160603006698 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140612006585 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State