Search icon

YORK RAILWAY COMPANY

Company Details

Name: YORK RAILWAY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2021 (4 years ago)
Entity Number: 6447988
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Foreign Legal Name: YORK RAILWAY COMPANY
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 200 Meridian Centre, Suite 300, Rochester, NY, United States, 14618

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN B. ORVITT Chief Executive Officer 200 MERIDIAN CENTRE, SUITE 300, ROCHESTER, NY, United States, 14618

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4HTT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-21
CAGE Expiration:
2029-08-21
SAM Expiration:
2025-08-19

Contact Information

POC:
CHARLES HUNTER
Phone:
+1 802-309-8831

Highest Level Owner

Vendor Certified:
2024-08-21
CAGE number:
L0JK2
Company Name:
BROOKFIELD ASSET MANAGEMENT INC

Immediate Level Owner

Vendor Certified:
2024-08-21
CAGE number:
9KLN8
Company Name:
GENESEE & WYOMING INC.

History

Start date End date Type Value
2022-04-01 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-01 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004794 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220401003479 2021-11-16 APPLICATION OF AUTHORITY 2021-11-16

Date of last update: 21 Mar 2025

Sources: New York Secretary of State