Search icon

YORKTOWN CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: YORKTOWN CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jul 2003 (22 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 2930468
ZIP code: 11747
County: Suffolk
Place of Formation: Delaware
Address: 68 SOUTH SERVICE RD., STE. 120, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GLOBAL SECURITIZATION SERVICES, LLC DOS Process Agent 68 SOUTH SERVICE RD., STE. 120, MELVILLE, NY, United States, 11747

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001260994

Latest Filings

Form type:
REGDEX
File number:
021-58049
Filing date:
2003-08-21
File:

History

Start date End date Type Value
2008-06-19 2010-12-31 Address 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-06-19 2010-12-31 Address 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-07-15 2008-06-19 Address 445 BROAD HOLLOW ROAD, SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2003-07-15 2008-06-19 Address 445 BROAD HOLLOW ROAD, SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101231000705 2010-12-31 SURRENDER OF AUTHORITY 2010-12-31
090701002141 2009-07-01 BIENNIAL STATEMENT 2009-07-01
080619000097 2008-06-19 CERTIFICATE OF CHANGE 2008-06-19
070724003143 2007-07-24 BIENNIAL STATEMENT 2007-07-01
060905000100 2006-09-05 CERTIFICATE OF PUBLICATION 2006-09-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State