Name: | YORKVILLE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1981 (44 years ago) |
Date of dissolution: | 06 May 2005 |
Entity Number: | 731997 |
ZIP code: | 12572 |
County: | New York |
Place of Formation: | New York |
Address: | 32 STARR DR, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHANN J SCHEU | DOS Process Agent | 32 STARR DR, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
JOHANN J SCHEU | Chief Executive Officer | 32 STARR DR, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-05 | 2001-11-08 | Address | C/O JOHANN J SCHEU, 13 STARR DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1997-11-05 | 1999-12-07 | Address | 13 STARR DRIVE, RHINEBECK, NY, 12572, 1507, USA (Type of address: Chief Executive Officer) |
1997-11-05 | 1999-12-07 | Address | 13 STARR DRIVE, RHINEBECK, NY, 12572, 1507, USA (Type of address: Principal Executive Office) |
1996-12-18 | 1997-11-05 | Address | 13 STARR DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1993-11-10 | 1997-11-05 | Address | 26 BROADWAY, SUITE 707, NEW YORK, NY, 10004, 1703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050506000072 | 2005-05-06 | CERTIFICATE OF DISSOLUTION | 2005-05-06 |
031024002534 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011108002487 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
991207002260 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
971105002563 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State