Name: | YORKSHIRE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1968 (57 years ago) |
Entity Number: | 223645 |
ZIP code: | 10173 |
County: | Kings |
Place of Formation: | New York |
Address: | 342 MADISON AVENUE, NEW YORK, NY, United States, 10173 |
Principal Address: | 101 RICHARDSON STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KALMON DOLGIN | Chief Executive Officer | 101 RICHARDSON STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
AGINS DOLGIN SIEGEL & BERSTEIN | DOS Process Agent | 342 MADISON AVENUE, NEW YORK, NY, United States, 10173 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-08 | 1993-07-21 | Address | 101 RICHARDSON STREET, BROOKLYN, NY, 11211, 1394, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 1993-07-21 | Address | 101 RICHARDSON STREET, BROOKLYN, NY, 11211, 1394, USA (Type of address: Service of Process) |
1970-06-15 | 1992-12-08 | Address | 101 RICHARDSON ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1968-05-21 | 1970-06-15 | Address | 201 EAST 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120703002325 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100525002302 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080508002561 | 2008-05-08 | BIENNIAL STATEMENT | 2008-05-01 |
060511003079 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040525002245 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State