Search icon

YORK INTERNATIONAL AGENCY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: YORK INTERNATIONAL AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2003 (22 years ago)
Entity Number: 2988207
ZIP code: 12210
County: Westchester
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
000-613-686
State:
Alabama
Type:
Headquarter of
Company Number:
0725226
State:
KENTUCKY
Type:
Headquarter of
Company Number:
3532651
State:
IDAHO

History

Start date End date Type Value
2023-09-14 2023-12-01 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2023-09-14 2023-12-01 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2015-12-09 2023-09-14 Address 500 MAMARONECK AVENUE, STE 220, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-11-09 2015-12-09 Address 500 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2009-01-27 2011-11-09 Address 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042107 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230914001636 2023-09-14 CERTIFICATE OF CHANGE BY ENTITY 2023-09-14
211201003849 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060708 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006556 2017-12-05 BIENNIAL STATEMENT 2017-12-01

Trademarks Section

Serial Number:
85389443
Mark:
RADAR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2011-08-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RADAR

Goods And Services

For:
Commercial insurance services
First Use:
2007-02-28
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$1,022,200
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,022,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,027,941.12
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $1,022,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State