Search icon

YORK INTERNET POWER SERVICES, INC.

Company Details

Name: YORK INTERNET POWER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1982 (43 years ago)
Date of dissolution: 29 Dec 2006
Entity Number: 787074
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: SUITE 2700 WEST, 280 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O YORK RESEARCH CORPORATION DOS Process Agent SUITE 2700 WEST, 280 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1988-12-16 1996-02-28 Address ATT: PRESIDENT, 251 MAIN ST., ST. 801, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1983-12-30 1985-06-20 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1982-08-11 1988-12-16 Address 516 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061229000070 2006-12-29 CERTIFICATE OF DISSOLUTION 2006-12-29
960228000462 1996-02-28 CERTIFICATE OF AMENDMENT 1996-02-28
B718793-3 1988-12-16 CERTIFICATE OF AMENDMENT 1988-12-16
B239461-2 1985-06-20 CERTIFICATE OF AMENDMENT 1985-06-20
B137335-2 1984-08-30 CERTIFICATE OF AMENDMENT 1984-08-30
B124037-3 1984-07-18 CERTIFICATE OF MERGER 1984-07-18
B054445-2 1983-12-30 CERTIFICATE OF AMENDMENT 1983-12-30
A893703-3 1982-08-11 CERTIFICATE OF INCORPORATION 1982-08-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State