Search icon

YORK WALLCOVERINGS, INC.

Company Details

Name: YORK WALLCOVERINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729904
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Principal Address: 750 LINDEN AVE, YORK, PA, United States, 17404
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFF GRABY Chief Executive Officer 750 LINDEN AVE, YORK, PA, United States, 17404

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 750 LINDEN AVE, YORK, PA, 17404, 5166, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 750 LINDEN AVE, YORK, PA, 17404, USA (Type of address: Chief Executive Officer)
2021-09-22 2024-02-01 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-22 2024-02-01 Address 750 LINDEN AVE, YORK, PA, 17404, 5166, USA (Type of address: Chief Executive Officer)
2021-09-22 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-17 2021-09-22 Address 750 LINDEN AVE, YORK, PA, 17404, 5166, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-09-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-09-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-23 2021-03-17 Address 750 LINDEN AVE, YORK, PA, 17404, 5166, USA (Type of address: Chief Executive Officer)
2010-10-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201042259 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230130002217 2023-01-30 BIENNIAL STATEMENT 2022-02-01
210922002279 2021-09-22 CERTIFICATE OF CHANGE BY ENTITY 2021-09-22
210317060584 2021-03-17 BIENNIAL STATEMENT 2020-02-01
SR-34784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180223006060 2018-02-23 BIENNIAL STATEMENT 2018-02-01
160212006206 2016-02-12 BIENNIAL STATEMENT 2016-02-01
140411002370 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120326002592 2012-03-26 BIENNIAL STATEMENT 2012-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304095 Americans with Disabilities Act - Other 2023-05-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-17
Termination Date 2024-01-29
Section 1213
Sub Section 2
Status Terminated

Parties

Name KUNKLE
Role Plaintiff
Name YORK WALLCOVERINGS, INC.
Role Defendant
1107455 Patent 2011-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-21
Termination Date 2012-01-27
Date Issue Joined 2011-12-23
Section 0145
Status Terminated

Parties

Name WALLCANDY LLC
Role Plaintiff
Name YORK WALLCOVERINGS, INC.
Role Defendant
0900210 Copyright 2009-01-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-09
Termination Date 2009-08-13
Date Issue Joined 2009-02-17
Pretrial Conference Date 2009-03-03
Section 0501
Status Terminated

Parties

Name YORK WALLCOVERINGS, INC.
Role Plaintiff
Name U.S. VINYL MANUFACTURIN,
Role Defendant
0700877 Copyright 2007-02-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-06
Termination Date 2007-09-26
Pretrial Conference Date 2007-07-31
Section 0101
Status Terminated

Parties

Name YORK WALLCOVERINGS, INC.
Role Plaintiff
Name U.S. VINYL MANUFACTRUING CORP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State