Name: | YANKEE TRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1989 (36 years ago) |
Entity Number: | 1357670 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 503, MANLIUS, NY, United States, 13104 |
Principal Address: | 8195 CAZENOVIA ROAD, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH T DEPETER, III | Chief Executive Officer | 8195 CAZENOVIA RD, PO BOX 503, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
YANKEE TRONICS, INC. | DOS Process Agent | PO BOX 503, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-02 | 2011-06-13 | Address | 8195 CAZENOVIA RD, PO BOX 503, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2007-06-19 | 2021-06-01 | Address | PO BOX 503, MANLIUS, NY, 13104, 0503, USA (Type of address: Service of Process) |
2007-06-19 | 2009-06-02 | Address | 8195 CAZEBIVUA ROAD, PO BOX 503, MANLIUS, NY, 13104, 0503, USA (Type of address: Chief Executive Officer) |
2003-05-15 | 2007-06-19 | Address | 116 FAYETTE ST / PO BOX 503, MANLIUS, NY, 13104, 0503, USA (Type of address: Chief Executive Officer) |
2001-06-11 | 2007-06-19 | Address | PO BOX 503, MANLIUS, NY, 13104, 0503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060359 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190611060385 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
170601007213 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602007395 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130610006546 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State