YALE EXPRESS SYSTEM, INC.
Headquarter
Name: | YALE EXPRESS SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1938 (87 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 50896 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 460-12TH AVE., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
YALE EXPRESS SYSTEM, INC. | DOS Process Agent | 460-12TH AVE., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1960-05-02 | 1972-12-01 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.25 |
1959-12-31 | 1960-05-02 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 1 |
1954-08-20 | 1959-07-27 | Name | YALE RENTAL CORP. |
1954-08-20 | 1960-03-22 | Address | 271 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1938-06-09 | 1954-08-20 | Name | YALE TRANSPORT CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800010 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
Z002821-2 | 1979-03-23 | ASSUMED NAME CORP INITIAL FILING | 1979-03-23 |
A162881-4 | 1974-06-14 | CERTIFICATE OF AMENDMENT | 1974-06-14 |
A32034-7 | 1972-12-01 | CERTIFICATE OF AMENDMENT | 1972-12-01 |
456071 | 1964-09-23 | CERTIFICATE OF AMENDMENT | 1964-09-23 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State