Search icon

YORKCON PROPERTIES, INC.

Company Details

Name: YORKCON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1961 (63 years ago)
Entity Number: 143040
ZIP code: 06880
County: Bronx
Place of Formation: New York
Principal Address: 911 POST ROAD, FAIRFIELD, CT, United States, 06824
Address: 9 hillandale road, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M. WARREN Chief Executive Officer 911 POST ROAD, FAIRFIELD, CT, United States, 06824

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 9 hillandale road, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-12-27 Address 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-04 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-05 2023-12-04 Address 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2011-12-27 2019-12-05 Address 488 MAIN ST, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2011-12-27 2019-12-05 Address 488 MAIN ST, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1997-12-11 2011-12-27 Address 401 MERRITT 7, PO BOX 5101, NORWALK, CT, 06856, USA (Type of address: Principal Executive Office)
1997-04-15 2023-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227001098 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
231204000360 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211203000190 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191205060484 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171106006596 2017-11-06 BIENNIAL STATEMENT 2015-12-01
140103002147 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111227002659 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091211002158 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071212002329 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112002761 2006-01-12 BIENNIAL STATEMENT 2005-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State