Name: | H. YEARGIN SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1975 (50 years ago) |
Date of dissolution: | 17 Oct 2005 |
Entity Number: | 368523 |
ZIP code: | 10919 |
County: | New York |
Place of Formation: | New York |
Address: | 107 SUSAN LANE, CIRCLEVILLE, NY, United States, 10919 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 SUSAN LANE, CIRCLEVILLE, NY, United States, 10919 |
Name | Role | Address |
---|---|---|
WILLIAM YEARGIN | Chief Executive Officer | 107 SUSAN LANE, CIRCLEVILLE, NY, United States, 10919 |
Start date | End date | Type | Value |
---|---|---|---|
1980-10-31 | 1995-04-21 | Address | 514 OLD CHAPPAQUA, BRIARCLIFFE MANOR, NY, USA (Type of address: Service of Process) |
1975-04-29 | 1980-10-31 | Address | 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060125040 | 2006-01-25 | ASSUMED NAME CORP INITIAL FILING | 2006-01-25 |
051017000851 | 2005-10-17 | CERTIFICATE OF DISSOLUTION | 2005-10-17 |
050607002103 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030331002099 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010511002715 | 2001-05-11 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State