Name: | YELLOW BOOK OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2045677 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-08 | 2006-11-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-10-08 | 2007-01-02 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-07-05 | 1997-10-08 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1996-07-05 | 1997-10-08 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893826 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
070102000958 | 2007-01-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-01-02 |
061129000096 | 2006-11-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-12-29 |
971008000028 | 1997-10-08 | CERTIFICATE OF CHANGE | 1997-10-08 |
960705000323 | 1996-07-05 | APPLICATION OF AUTHORITY | 1996-07-05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State