Name: | THE YARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1754535 |
ZIP code: | 06831 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O BY THE YARD, 28 SCOTT RD, GREENWICH, CT, United States, 06831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA STEWART | DOS Process Agent | C/O BY THE YARD, 28 SCOTT RD, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
LINDA STEWART | Chief Executive Officer | 28 SCOTT RD, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-03 | 2001-09-19 | Address | 411 NORTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1628958 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
010919002459 | 2001-09-19 | BIENNIAL STATEMENT | 2001-09-01 |
930903000267 | 1993-09-03 | CERTIFICATE OF INCORPORATION | 1993-09-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State