Name: | Y&A GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 11 Dec 1987 (37 years ago) |
Entity Number: | 1155219 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2000-05-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2000-07-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1987-12-11 | 1987-12-11 | Name | HIGHLAND CAPITAL, INC. |
1987-12-11 | 1989-10-17 | Name | HIGHLAND CAPITAL, INC. |
1987-12-11 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-12-11 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000727000505 | 2000-07-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-07-27 |
000523000558 | 2000-05-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-05-23 |
990927001269 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
C066086-2 | 1989-10-17 | CERTIFICATE OF AMENDMENT | 1989-10-17 |
B577936-4 | 1987-12-11 | APPLICATION OF AUTHORITY | 1987-12-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State