Search icon

YORK REALTY LLC

Company Details

Name: YORK REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Dec 1995 (29 years ago)
Date of dissolution: 17 Feb 2016
Entity Number: 1979419
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 128 E 35TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
VINCENT J. CUTTITA, ESQ. DOS Process Agent 128 E 35TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-11-20 2016-02-08 Address 128 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-12-06 2003-11-20 Address 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160217000934 2016-02-17 ARTICLES OF DISSOLUTION 2016-02-17
160208006122 2016-02-08 BIENNIAL STATEMENT 2015-12-01
131211006703 2013-12-11 BIENNIAL STATEMENT 2013-12-01
111219002867 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091210003025 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071130002052 2007-11-30 BIENNIAL STATEMENT 2007-12-01
051201002804 2005-12-01 BIENNIAL STATEMENT 2005-12-01
031120002225 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011126002162 2001-11-26 BIENNIAL STATEMENT 2001-12-01
991216002004 1999-12-16 BIENNIAL STATEMENT 1999-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State