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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 PARK AVENUE, SUITE 2700 WEST, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT C PALADINO | Chief Executive Officer | 280 PARK AVE, STE 2700 W, NEW YORK, NY, United States, 10017 |
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) |
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