Search icon

YORKSHIRE HOUSE, INC.

Company Details

Name: YORKSHIRE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2001 (24 years ago)
Entity Number: 2644452
ZIP code: 13326
County: Delaware
Place of Formation: New York
Principal Address: 12 CLINTON ST, DELHI, NY, United States, 13753
Address: 20 PIONEER ST, PO BOX 523, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY SOHNS DOS Process Agent 20 PIONEER ST, PO BOX 523, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
JAMES H ROBBINS Chief Executive Officer 12 CLINTON ST, PO BOX 211, DELHI, NY, United States, 13753

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 74 MAIN ST, PO BOX 211, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 12 CLINTON ST, PO BOX 211, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 12 CLINTON ST, PO BOX 211, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2023-05-04 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Address 74 MAIN ST, PO BOX 211, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502004026 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230504004300 2023-05-04 BIENNIAL STATEMENT 2023-05-01
211208001401 2021-12-08 BIENNIAL STATEMENT 2021-12-08
150520006332 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130522002327 2013-05-22 BIENNIAL STATEMENT 2013-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State