Name: | YORKTOWN MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1996 (29 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2070592 |
ZIP code: | 11530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 46 WOODLAND DRIVE, OYSTER BAY COVE, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALAN RICHARDS | DOS Process Agent | 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PATRICK KIERAN | Chief Executive Officer | 3495 CROMPOND RD., YORKTOWN HEIGHTS, NY, United States, 10598 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1677615 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
981009002166 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
970319000183 | 1997-03-19 | CERTIFICATE OF AMENDMENT | 1997-03-19 |
961001000090 | 1996-10-01 | CERTIFICATE OF INCORPORATION | 1996-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0305484 | Copyright | 2003-07-24 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HIGH VOLTAGE PRODUCT |
Role | Plaintiff |
Name | YORKTOWN MOTORS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2004-09-01 |
Termination Date | 2007-11-01 |
Date Issue Joined | 2004-09-01 |
Section | 0101 |
Status | Terminated |
Parties
Name | HIGH VOLTAGE PRODUCT |
Role | Plaintiff |
Name | YORKTOWN MOTORS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State