YORK RESTORATION CORP.

Name: | YORK RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1991 (34 years ago) |
Entity Number: | 1569493 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 34-02 LAUREL HILL BLVD, MASPETH, NY, United States, 11378 |
Address: | andromeda advantage inc., 49-12 31st place, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O rygo foss | DOS Process Agent | andromeda advantage inc., 49-12 31st place, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PATRICIA YORK | Chief Executive Officer | 34-02 LAUREL HILL BLVD, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-06 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-30 | 2025-05-20 | Address | 34-02 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2022-08-30 | 2025-05-20 | Address | andromeda advantage inc., 49-12 31st place, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002037 | 2025-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-12 |
220830001194 | 2022-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-29 |
160208002034 | 2016-02-08 | AMENDMENT TO BIENNIAL STATEMENT | 2015-08-01 |
160120002026 | 2016-01-20 | BIENNIAL STATEMENT | 2015-08-01 |
150619000271 | 2015-06-19 | CERTIFICATE OF CHANGE | 2015-06-19 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State