Search icon

YORKTOWN MOTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O ALAN RICHARDS DOS Process Agent 100 RING ROAD WEST, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
PATRICK KIERAN Chief Executive Officer 3495 CROMPOND RD., YORKTOWN HEIGHTS, NY, United States, 10598

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305484 Copyright 2003-07-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-07-24
Termination Date 2004-03-29
Pretrial Conference Date 2003-10-27
Section 0101
Status Terminated

Parties

Name HIGH VOLTAGE PRODUCT
Role Plaintiff
Name YORKTOWN MOTORS, INC.
Role Defendant
0305484 Copyright 2004-09-01 other
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