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