Search icon

YORK AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YORK AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1995 (30 years ago)
Entity Number: 1935585
ZIP code: 10005
County: Nassau
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 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-18 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250618000735 2025-06-18 BIENNIAL STATEMENT 2025-06-18
230606004601 2023-06-06 BIENNIAL STATEMENT 2023-06-01
230122000573 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
210719000783 2021-07-19 BIENNIAL STATEMENT 2021-07-19
200218060325 2020-02-18 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State