Name: | YARDAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1995 (30 years ago) |
Entity Number: | 1925849 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 5245 SYCAMORE AVE, NEW YORK, NY, United States, 10013 |
Principal Address: | 78 FRANKLIN STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDY ADELSBERG | Chief Executive Officer | 78 FRANKLIN STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5245 SYCAMORE AVE, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 5245 SYCAMORE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 78 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2025-02-28 | Address | 5245 SYCAMORE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2025-02-28 | Address | 5245 SYCAMORE AVE, BRONX, NY, 10471, USA (Type of address: Service of Process) |
1995-05-26 | 1997-06-25 | Address | 885 WEST END AVE. APT 8D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1995-05-26 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228001779 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
070514002514 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050628002595 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030508002665 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
030123000195 | 2003-01-23 | ERRONEOUS ENTRY | 2003-01-23 |
DP-1569588 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010515002436 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990507002203 | 1999-05-07 | BIENNIAL STATEMENT | 1999-05-01 |
970625002104 | 1997-06-25 | BIENNIAL STATEMENT | 1997-05-01 |
950526000249 | 1995-05-26 | CERTIFICATE OF INCORPORATION | 1995-05-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State