Search icon

EAST YORK SERVICING CORP.

Company Details

Name: EAST YORK SERVICING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1992 (33 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 1632818
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1200 Union Turnpike, New Hyde Park, NY, United States, 11040
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CAROLE PITTELMAN Chief Executive Officer 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
EAST YORK SERVICING CORP. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-04-17 2025-02-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-17 2024-04-17 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-17 2025-02-20 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-01-22 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-01-22 2024-04-17 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-01-22 2024-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-22 2023-01-22 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220000823 2025-02-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-19
240417004840 2024-04-17 BIENNIAL STATEMENT 2024-04-17
230122000567 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
220402001180 2022-04-02 BIENNIAL STATEMENT 2022-04-01
200428060042 2020-04-28 BIENNIAL STATEMENT 2020-04-01
200218060327 2020-02-18 BIENNIAL STATEMENT 2018-04-01
120604002151 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100426002723 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080411002856 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060418002052 2006-04-18 BIENNIAL STATEMENT 2006-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State