Search icon

YORK RESEARCH CORPORATION

Company Details

Name: YORK RESEARCH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1992 (33 years ago)
Date of dissolution: 21 Jan 2011
Entity Number: 1604331
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 280 PARK AVENUE, SUITE 2700 WEST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 PARK AVENUE, SUITE 2700 WEST, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT C PALADINO Chief Executive Officer 280 PARK AVE, STE 2700 W, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-03-10 2002-01-02 Address 280 PARK AVENUE, SUITE 2700 WEST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-07-31 1993-03-10 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)
1992-01-17 1992-07-31 Address ATT: PHILIP S. OLICK, ESQ., 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110121000560 2011-01-21 CERTIFICATE OF TERMINATION 2011-01-21
020102002435 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000210002779 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980121002280 1998-01-21 BIENNIAL STATEMENT 1998-01-01
940125002147 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930310003282 1993-03-10 BIENNIAL STATEMENT 1993-01-01
920731000127 1992-07-31 CERTIFICATE OF CHANGE 1992-07-31
920117000301 1992-01-17 APPLICATION OF AUTHORITY 1992-01-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State