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
Name | Role | Address |
---|---|---|
THOMAS A. BANAHAN | Chief Executive Officer | 323 RAILROAD AVENUE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 Railroad Avenue, Greenwich, CT, United States, 06830 |
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) |
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