Search icon

YARDAIN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SANDY ADELSBERG Chief Executive Officer 78 FRANKLIN STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5245 SYCAMORE AVE, NEW YORK, NY, United States, 10013

History

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

Filings

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