Search icon

YOCKO DISTRIBUTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEONARD GORDON Chief Executive Officer 307 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 WEST 38TH STREET, NEW YORK, NY, United States, 10018

History

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)

Filings

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