Name: | YOCKO DISTRIBUTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1996 (29 years ago) |
Entity Number: | 2046485 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 307 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 307 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD GORDON | Chief Executive Officer | 307 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-01 | 2002-07-11 | Address | 575 8TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, 3011, USA (Type of address: Chief Executive Officer) |
1998-09-01 | 2002-07-11 | Address | 575 8TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, 3011, USA (Type of address: Principal Executive Office) |
1998-09-01 | 2002-07-11 | Address | 575 8TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, 3011, USA (Type of address: Service of Process) |
1996-07-10 | 1998-09-01 | Address | 1868 EAST 24TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100803002129 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080806002536 | 2008-08-06 | BIENNIAL STATEMENT | 2008-07-01 |
060628002950 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040722002045 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
020711002279 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000628002216 | 2000-06-28 | BIENNIAL STATEMENT | 2000-07-01 |
980901002176 | 1998-09-01 | BIENNIAL STATEMENT | 1998-07-01 |
960710000120 | 1996-07-10 | CERTIFICATE OF INCORPORATION | 1996-07-10 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State