Name: | Y. E. S. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1997 (28 years ago) |
Entity Number: | 2165868 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 SUNSET LANE, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YORIE RUBANO | DOS Process Agent | 15 SUNSET LANE, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
YORIE RUBANO | Chief Executive Officer | 15 SUNSET LANE, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-08 | 2018-12-24 | Address | 1212 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2009-07-08 | 2018-12-24 | Address | 1212 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2009-07-08 | 2018-12-24 | Address | 1212 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2005-09-13 | 2009-07-08 | Address | 1212 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2005-09-13 | 2009-07-08 | Address | 1212 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710060746 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
181224006098 | 2018-12-24 | BIENNIAL STATEMENT | 2017-07-01 |
130815002097 | 2013-08-15 | BIENNIAL STATEMENT | 2013-07-01 |
110804002490 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090708002433 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State