Search icon

YELLOW PAGES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 N MAIN ST, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ROBERT GAZZETTA Chief Executive Officer 222 N MAIN ST, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133446223
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2007-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YELLOW PAGES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YELLOW PAGES, INC.
Party Role:
Plaintiff
Party Name:
VERIZON COMMUNICATIO
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State