Name: | YARWAY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1917 (108 years ago) |
Date of dissolution: | 05 Apr 2013 |
Entity Number: | 2526 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 10707 CLAY ROAD, SUITE 200, HOUSTON, TX, United States, 77041 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
PATRICK K DECKER | Chief Executive Officer | 10707 CLAY ROAD, SUITE 200, HOUSTON, TX, United States, 77041 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-11 | 2009-07-02 | Address | 9700 WEST GULF BANK RD, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2007-07-11 | Address | 9700 WEST GULF BANK RD, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2009-07-02 | Address | 9700 WEST GULF BANK RD, HOUSTON, TX, 77040, USA (Type of address: Principal Executive Office) |
1997-11-05 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-05 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130405000003 | 2013-04-05 | CERTIFICATE OF TERMINATION | 2013-04-05 |
110726002811 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090702002156 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070711002648 | 2007-07-11 | BIENNIAL STATEMENT | 2007-07-01 |
050722002733 | 2005-07-22 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State