Search icon

ALLEGANY YANKEE HOLDINGS LTD.

Company Details

Name: ALLEGANY YANKEE HOLDINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2434922
ZIP code: 14727
County: Allegany
Place of Formation: New York
Address: PO Box 72, 32 Water St Ste 102, PO Box 72, Cuba, NY, United States, 14727
Principal Address: 2971 STATE ROUTE 417, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES P JOYCE Chief Executive Officer 2971 STATE ROUTE 417, PO BOX 330, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
ALLEGANY YANKEE HOLDINGS LTD DOS Process Agent PO Box 72, 32 Water St Ste 102, PO Box 72, Cuba, NY, United States, 14727

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 2971 STATE ROUTE 417, PO BOX 330, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-14 2023-11-06 Address 2971 STATE ROUTE 417, PO BOX 330, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2005-12-14 2023-11-06 Address 2971 STATE ROUTE 417, PO BOX 330, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2003-11-10 2005-12-14 Address 2446 SOUTH BROOKLYN AVE, PO BOX 330, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231106000659 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211126001192 2021-11-26 BIENNIAL STATEMENT 2021-11-26
131107006841 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111117002768 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091030002439 2009-10-30 BIENNIAL STATEMENT 2009-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State