Name: | YARDENI INVESTMENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1991 (34 years ago) |
Entity Number: | 1588556 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1675 BROADWAY, FL 21, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OFER YARDENI | Chief Executive Officer | 1675 BROADWAY, FL 21, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
31YA0963157 | CORPORATE BROKER | 2026-10-04 |
109912031 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401357416 | REAL ESTATE SALESPERSON | 2025-10-01 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 1675 BROADWAY, FL 21, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2024-09-11 | Address | 1675 BROADWAY, FL 21, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-11-29 | 2024-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-29 | 2024-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-11-18 | 2019-11-01 | Address | 888 7TH AVE, 3RD FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911000409 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
211117000302 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
191101061560 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006534 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151201007044 | 2015-12-01 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State