Name: | YARNELL ICE CREAM COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1999 (25 years ago) |
Date of dissolution: | 30 Jan 2007 |
Entity Number: | 2439915 |
ZIP code: | 72145 |
County: | Albany |
Place of Formation: | Arkansas |
Address: | P.O. BOX 78, 205 S. SPRING STREET, SEARCY, AR, United States, 72145 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
A. ROGERS YARNELL | Chief Executive Officer | PO BOX 78, SEARCY, AR, United States, 72145 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 78, 205 S. SPRING STREET, SEARCY, AR, United States, 72145 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2006-07-05 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1999-11-16 | 2006-08-14 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070130000638 | 2007-01-30 | SURRENDER OF AUTHORITY | 2007-01-30 |
060814000111 | 2006-08-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2006-08-14 |
060705000297 | 2006-07-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-08-04 |
031028002955 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011128002513 | 2001-11-28 | BIENNIAL STATEMENT | 2001-11-01 |
991116000198 | 1999-11-16 | APPLICATION OF AUTHORITY | 1999-11-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State