Search icon

YORKTOWN HEIGHTS INC.

Company Details

Name: YORKTOWN HEIGHTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1983 (42 years ago)
Entity Number: 879791
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 323 Railroad Avenue, Greenwich, CT, United States, 06830

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. BANAHAN Chief Executive Officer 323 RAILROAD AVENUE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 Railroad Avenue, Greenwich, CT, United States, 06830

History

Start date End date Type Value
2024-02-20 2024-02-20 Address C/O WINDELS MARX DAVIES & IVES, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 323 RAILROAD AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-02-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1998-02-02 2024-02-20 Address PO BOX 886, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1994-09-30 2024-02-20 Address C/O WINDELS MARX DAVIES & IVES, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220003866 2024-02-20 BIENNIAL STATEMENT 2024-02-20
161230000097 2016-12-30 ANNULMENT OF DISSOLUTION 2016-12-30
DP-2088200 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100205002077 2010-02-05 BIENNIAL STATEMENT 2009-11-01
071214002720 2007-12-14 BIENNIAL STATEMENT 2007-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State