PENN-YORK LAND SERVICES CORPORATION

Name: | PENN-YORK LAND SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1993 (32 years ago) |
Entity Number: | 1747712 |
ZIP code: | 14760 |
County: | Allegany |
Place of Formation: | Pennsylvania |
Principal Address: | 210 NORTH BARRY STREET, OLEAN, NY, United States, 14760 |
Address: | 210 N. BARRY ST., OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
TIMOTHY S. LINDHOME | Chief Executive Officer | 210 NORTH BARRY STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
TIMOTHY S. LINDHOME | DOS Process Agent | 210 N. BARRY ST., OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-18 | 2025-07-18 | Address | 210 NORTH BARRY STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2025-07-18 | Address | 210 NORTH BARRY STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2025-07-18 | Address | 210 N. BARRY ST., OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2023-08-24 | 2023-08-24 | Address | 210 NORTH BARRY STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2023-08-24 | Address | 210 NORTH BARRY STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250718003436 | 2025-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-16 |
230824001033 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210820000801 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190814060109 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
170802006404 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State