NEW YORK YELLOW PAGES, INC.

Name: | NEW YORK YELLOW PAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1985 (40 years ago) |
Date of dissolution: | 06 Jan 1997 |
Entity Number: | 1020025 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12800 PUBLICATIONS DRIVE, ROOM 404, ST. LOUIS, MO, United States, 63131 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1985-08-21 | 1987-01-30 | Address | %PRESIDENT, 91 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970106000080 | 1997-01-06 | CERTIFICATE OF DISSOLUTION | 1997-01-06 |
000053007645 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930511003002 | 1993-05-11 | BIENNIAL STATEMENT | 1992-08-01 |
B452020-2 | 1987-01-30 | CERTIFICATE OF AMENDMENT | 1987-01-30 |
B259403-3 | 1985-08-21 | CERTIFICATE OF INCORPORATION | 1985-08-21 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State