YTS OF BARNEVELD, INC.

Name: | YTS OF BARNEVELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1986 (39 years ago) |
Entity Number: | 1081619 |
ZIP code: | 13304 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 122 VANDERKEMP AVE, BARNEVELD, NY, United States, 13304 |
Address: | PO BOX 208, BARNEVELD, NY, United States, 13304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD D. YOCUM | Chief Executive Officer | PO BOX 208, BARNEVELD, NY, United States, 13304 |
Name | Role | Address |
---|---|---|
YTS OF BARNEVELD, INC. | DOS Process Agent | PO BOX 208, BARNEVELD, NY, United States, 13304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | PO BOX 208, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2024-07-31 | Address | PO BOX 208, BARNEVELD, NY, 13304, 0208, USA (Type of address: Chief Executive Officer) |
2016-05-19 | 2024-07-31 | Address | PO BOX 208, BARNEVELD, NY, 13304, USA (Type of address: Service of Process) |
1993-08-26 | 2024-07-31 | Address | PO BOX 208, BARNEVELD, NY, 13304, 0208, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1993-08-26 | Address | P.O. BOX 262, BARNEVELD, NY, 13304, 0208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731001369 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
200504061211 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180521006141 | 2018-05-21 | BIENNIAL STATEMENT | 2018-05-01 |
160519006147 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140521006259 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State