Name: | YORK TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1989 (36 years ago) |
Entity Number: | 1395520 |
ZIP code: | L6T-4P6 |
County: | Erie |
Place of Formation: | New York |
Address: | 165 SUMMERLEA RD, BRAMPTON, ONTARIO, Canada, L6T-4P6 |
Principal Address: | 321 CROSSING BRIDGE PL, AURORA ONTARIO, Canada, LAG-727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 SUMMERLEA RD, BRAMPTON, ONTARIO, Canada, L6T-4P6 |
Name | Role | Address |
---|---|---|
PETER G NEWALL | Chief Executive Officer | 321 CROSSING BRIDGE PL, AURORIO ONTARIO, Canada, LAG-727 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-08 | 2008-08-07 | Address | 297 RUTHERFORD ROAD SOUTH, BRAMPTON ONTARIO, CAN (Type of address: Service of Process) |
1989-11-09 | 2003-04-08 | Address | KAVINOKY & COOK, 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080807003869 | 2008-08-07 | BIENNIAL STATEMENT | 2007-11-01 |
030408000785 | 2003-04-08 | CERTIFICATE OF CHANGE | 2003-04-08 |
C074207-3 | 1989-11-09 | CERTIFICATE OF INCORPORATION | 1989-11-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State