Search icon

YORK MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: YORK MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1975 (49 years ago)
Entity Number: 385593
ZIP code: 08873
County: New York
Place of Formation: New York
Address: ATT: PRES SANFORD NACHT, 764 EASTON AVE, SOMERSET, NJ, United States, 08873
Principal Address: 764 EASTON AVE, SOMERSET, NJ, United States, 08873

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F TAGGART Chief Executive Officer 764 EASTON AVE, SOMERSET, NJ, United States, 08873

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: PRES SANFORD NACHT, 764 EASTON AVE, SOMERSET, NJ, United States, 08873

Links between entities

Type:
Headquarter of
Company Number:
0284035
State:
CONNECTICUT

History

Start date End date Type Value
1995-11-07 1997-12-23 Address 37 NORTHFIELD AVENUE, EDISON, NJ, 08837, USA (Type of address: Service of Process)
1994-11-30 1997-12-23 Address 33-00 BROADWAY, FAIRLAWN, NJ, 07410, USA (Type of address: Principal Executive Office)
1994-11-30 1997-12-23 Address 33-00 BROADWAY, FAIRLAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
1993-01-11 1995-11-07 Address ATT: EXECUTIVE VICE PRESIDENT, 33-00 BROADWAY, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process)
1986-10-30 1993-01-11 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091222002325 2009-12-22 BIENNIAL STATEMENT 2009-12-01
031210002091 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011231002578 2001-12-31 BIENNIAL STATEMENT 2001-12-01
000224002496 2000-02-24 BIENNIAL STATEMENT 1999-12-01
971223002178 1997-12-23 BIENNIAL STATEMENT 1997-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State