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
Name | Role | Address |
---|---|---|
STEVEN M. WARREN | Chief Executive Officer | 911 POST ROAD, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 9 hillandale road, WESTPORT, CT, United States, 06880 |
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 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State