Name: | YAGAMO ACQUISITIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 1996 (29 years ago) |
Entity Number: | 2069955 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 244 W 54TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O HARRY EISENSTEIN | DOS Process Agent | 244 W 54TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-08 | 2024-12-24 | Address | 244 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-09-08 | 2006-09-08 | Address | 244 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-08-28 | 2004-09-08 | Address | 244 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-27 | 2002-08-28 | Address | 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001767 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
200903060815 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
161128006107 | 2016-11-28 | BIENNIAL STATEMENT | 2016-09-01 |
140915007139 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
121029002080 | 2012-10-29 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State