YARDE METALS, INC.
Branch
Name: | YARDE METALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1997 (28 years ago) |
Branch of: | YARDE METALS, INC., Connecticut (Company Number 0071014) |
Entity Number: | 2174628 |
ZIP code: | 10005 |
County: | Nassau |
Principal Address: | 16100 North 71st Street, Suite 400, Scottsdale, AZ, United States, 85254 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW SMITH | Chief Executive Officer | 16100 NORTH 71ST STREET, SUITE 400, SCOTTSDALE, AZ, United States, 85254 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2024-12-16 | Address | 350 S. GRAND AVE., SUITE 5100, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2024-12-16 | Address | 16100 NORTH 71ST STREET, SUITE 400, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | 16100 NORTH 71ST STREET, SUITE 400, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | 350 S. GRAND AVE., SUITE 5100, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-12-16 | Address | 350 S. GRAND AVE., SUITE 5100, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216000486 | 2024-12-13 | CERTIFICATE OF MERGER | 2024-12-31 |
231109000657 | 2023-11-09 | BIENNIAL STATEMENT | 2023-08-01 |
210817000196 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190806060103 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
SR-25931 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State