Name: | YORKSHIRE AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1994 (30 years ago) |
Date of dissolution: | 05 Oct 1998 |
Entity Number: | 1870334 |
ZIP code: | 29609 |
County: | New York |
Place of Formation: | South Carolina |
Address: | 720 WORLEY RD., GREENVILLE, SC, United States, 29609 |
Principal Address: | 720 WORLEY RD, GREENVILLE, SC, United States, 29609 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 WORLEY RD., GREENVILLE, SC, United States, 29609 |
Name | Role | Address |
---|---|---|
STEPHEN R HOLLAND | Chief Executive Officer | PO BOX 1926, GREENVILLE, SC, United States, 29602 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-23 | 1998-10-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981005000248 | 1998-10-05 | SURRENDER OF AUTHORITY | 1998-10-05 |
961202002263 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
941123000130 | 1994-11-23 | APPLICATION OF AUTHORITY | 1994-11-23 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State