Search icon

YORK INTERNATIONAL AGENCY, INC.

Company Details

Name: YORK INTERNATIONAL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1984 (41 years ago)
Date of dissolution: 29 Dec 2006
Entity Number: 900443
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
JAMES KRANTZ Chief Executive Officer 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2003-04-07 2005-04-06 Address 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2003-04-07 2005-04-06 Address 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2003-04-07 2005-04-06 Address 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2000-01-28 2003-04-07 Address ATTN: ERNEST H. GELMAN, 24TH FL., 667 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-11-03 2003-04-07 Address 1 EXECUTIVE BLVD., YONKERS, NY, 10701, 6804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061229000517 2006-12-29 CERTIFICATE OF MERGER 2006-12-29
050406002439 2005-04-06 BIENNIAL STATEMENT 2004-11-01
030407003029 2003-04-07 BIENNIAL STATEMENT 2002-11-01
010307002147 2001-03-07 BIENNIAL STATEMENT 2000-11-01
000128000170 2000-01-28 CERTIFICATE OF CHANGE 2000-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State