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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JAMES KRANTZ | Chief Executive Officer | 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701 |
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) |
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