Name: | YELLOW PAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1988 (37 years ago) |
Entity Number: | 1226572 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 222 N MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 N MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERT GAZZETTA | Chief Executive Officer | 222 N MAIN ST, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-25 | 2006-05-17 | Address | 30 NORTH WILLIAM STREET, PEARL RIVER, NY, 10965, 2315, USA (Type of address: Chief Executive Officer) |
1999-08-25 | 2006-05-17 | Address | 30 NORTH WILLIAM STREET, PEARL RIVER, NY, 10965, 2315, USA (Type of address: Principal Executive Office) |
1993-02-26 | 1999-08-25 | Address | 11 PHESANT DR, W. NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1999-08-25 | Address | 30 N. WILLIAM ST, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office) |
1993-02-26 | 2006-05-17 | Address | 30 N. WILLIAM ST, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424002595 | 2014-04-24 | BIENNIAL STATEMENT | 2014-01-01 |
120315002451 | 2012-03-15 | BIENNIAL STATEMENT | 2012-01-01 |
100127002497 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080220002368 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
060517002154 | 2006-05-17 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State