Name: | YOUR NEIGHBORHOOD OFFICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1993 (32 years ago) |
Entity Number: | 1755655 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 651 EAST 14TH STREET, #4B, NEW YORK, NY, United States, 10009 |
Address: | 332 BLEECKER STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN ANN LALLY | Chief Executive Officer | 651 EAST 14TH STREET, #4B, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 332 BLEECKER STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2013-10-23 | Address | 651 EAST 14TH STREET, 4B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2013-10-23 | Address | 651 EAST 14TH STREET, 4B, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1995-10-30 | 1999-10-12 | Address | 332 BLEEKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1995-10-30 | 1999-10-12 | Address | 332 BLEEKER ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-09-09 | 1999-10-12 | Address | 332 BLEEKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131023002150 | 2013-10-23 | BIENNIAL STATEMENT | 2013-09-01 |
111027002721 | 2011-10-27 | BIENNIAL STATEMENT | 2011-09-01 |
091021002610 | 2009-10-21 | BIENNIAL STATEMENT | 2009-09-01 |
071029003021 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
051118002705 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2061022 | CL VIO | INVOICED | 2015-04-28 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-16 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State