Search icon

YORKTOWN THERMAL, INC.

Company Details

Name: YORKTOWN THERMAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2000 (25 years ago)
Date of dissolution: 10 Jul 2019
Entity Number: 2510359
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 410 PARK AVE 19TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: C/O YORKTOWN PARTNERS LLC, 410 PARK AVE 19TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O YORKTOWN PARTNERS LLC DOS Process Agent 410 PARK AVE 19TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETER A LEIDEL Chief Executive Officer C/O YORKTOWN PARTNERS LLC, 410 PARK AVE 19TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-05-16 2019-07-10 Address 410 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2000-05-16 2019-07-10 Address 410 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710000695 2019-07-10 SURRENDER OF AUTHORITY 2019-07-10
180502006586 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006787 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140522006128 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120622002229 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100521002804 2010-05-21 BIENNIAL STATEMENT 2010-05-01
091105002692 2009-11-05 BIENNIAL STATEMENT 2009-05-01
040820002493 2004-08-20 BIENNIAL STATEMENT 2004-05-01
020703002486 2002-07-03 BIENNIAL STATEMENT 2002-05-01
000516000177 2000-05-16 APPLICATION OF AUTHORITY 2000-05-16

Date of last update: 24 Feb 2025

Sources: New York Secretary of State