Name: | YORK ENGINEERING SERVICES, INC. |
Jurisdiction: | Colorado |
Legal type: | Domestic profit corporation |
Status: | Voluntarily Dissolved |
Date of registration: | 27 Mar 1987 (38 years ago) |
Date dissolved: | 28 Oct 2016 |
Entity Number: | 19871717848 |
ZIP code: | 80234 |
County: | Adams County |
Place of Formation: | COLORADO |
Principal Address: | 1092 W. 127th Ave. Westminster, CO 80234 US |
Name | Role | Address |
---|---|---|
CAROLYN A. YORK | Agent | 8124 W HOOVER AVENUE LITTLETON CO 80123 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20161738071 | Dissolve a Profit Corporation | 2016-10-28 | 2016-10-28 | YORK ENGINEERING SERVICES, INC., Dissolved October 28, 2016 | Removed entity mailing address; |
20151713706 | File Report | 2015-11-03 | 2015-11-03 | No data | No data |
20141627624 | File Report | 2014-10-16 | 2014-10-16 | No data | No data |
20131621669 | File Report | 2013-10-28 | 2013-10-28 | No data | Change of Entity Address |
20121429965 | Statement Curing Delinquency | 2012-08-06 | 2012-08-06 | No data | No data |
20111297159 | File Report | 2011-05-22 | 2011-05-22 | No data | Change of Entity Address |
20101290985 | File Report | 2010-05-20 | 2010-05-20 | No data | Change of Registered Agent |
20091276689 | File Report | 2009-05-19 | 2009-05-19 | No data | Change of Registered Agent |
20081253081 | File Report | 2008-05-08 | 2008-05-08 | No data | Change of Entity Address |
20071213563 | File Report | 2007-05-02 | 2007-05-02 | No data | Change of Registered Agent / Change of Registered Agent Address |
Date of last update: 17 Feb 2025
Sources: Colorado's Secretary of State