Name: | YORE FOUR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1998 (27 years ago) |
Entity Number: | 2219039 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1101-1109 MAIN ST., PEEKSKILL, NY, United States, 10566 |
Principal Address: | 1101-1109 MAIN ST, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1101-1109 MAIN ST., PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
ORLANDO GALINDO | Chief Executive Officer | 1161-1109 MAIN STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-06 | 2010-01-26 | Address | 1101-1109 MAIN ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2000-03-10 | 2010-01-26 | Address | 182 TOMAHAWK ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2000-03-10 | 2010-01-26 | Address | 1101-1109 MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1998-01-20 | 2007-07-06 | Address | 182 TOMAHAWK STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120924000146 | 2012-09-24 | ANNULMENT OF DISSOLUTION | 2012-09-24 |
DP-1838471 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
100126002379 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
070706000065 | 2007-07-06 | CERTIFICATE OF CHANGE | 2007-07-06 |
060313003029 | 2006-03-13 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State