Search icon

YOLO EQUITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YOLO EQUITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1675104
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: VICTOR BRODSKY, 271 N. AVE. / STE 520, NEW ROCHELLE, NY, United States, 10801
Principal Address: 271 NORTH AVE, STE 520, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TANNER PROPP FARBER Agent YOLO EQUITIES CORP., 99 PARK AVENUE, 25TH FL., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent VICTOR BRODSKY, 271 N. AVE. / STE 520, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
VICTOR BRODSKY Chief Executive Officer 271 NORTH AVE, STE 520, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2004-12-07 2006-12-04 Address 860 FIFTH AVE / 18J, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-09-20 2006-12-04 Address 271 NORTH AVE, STE 520, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2000-09-27 2006-12-04 Address 271 NORTH AVE SUITE 520, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-10-30 2002-09-20 Address 271 NORTH AVE, STE 520, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1998-10-30 2000-09-27 Address 271 NORTH AVE, STE 520, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061204002167 2006-12-04 BIENNIAL STATEMENT 2006-10-01
041207002049 2004-12-07 BIENNIAL STATEMENT 2004-10-01
030925000424 2003-09-25 CERTIFICATE OF MERGER 2003-09-30
020920002718 2002-09-20 BIENNIAL STATEMENT 2002-10-01
000927002689 2000-09-27 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State