Search icon

YORK/HUNTER OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YORK/HUNTER OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1355032
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1372 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
KENNETH COLAO Chief Executive Officer 1372 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-09-16 2007-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16 2007-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-30 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-16 1997-05-30 Address 1372 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-02-16 1997-05-30 Address %YORK HUNTER, 1372 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1745996 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
070816000140 2007-08-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2007-08-16
070618000158 2007-06-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2007-07-18
010523002551 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990916000953 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-25
Type:
Planned
Address:
DUTCHESS COMMUNITY COLLEGE, 53 PENDELL ROAD, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-05-21
Type:
Complaint
Address:
MAMARONECK AVE. (NEAR JEFFERSON), MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-15
Type:
Unprog Rel
Address:
237 ROUTE 59, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-02-03
Type:
Planned
Address:
911 FACILITY - 348 CREEK ROAD, HYDE PARK, NY, 12538
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-10
Type:
Planned
Address:
37-41 24TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State