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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFF GRABY | Chief Executive Officer | 750 LINDEN AVE, YORK, PA, United States, 17404 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2304095 | Americans with Disabilities Act - Other | 2023-05-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KUNKLE |
Role | Plaintiff |
Name | YORK WALLCOVERINGS, INC. |
Role | Defendant |
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 |
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 |
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