Name: | YARDAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 02 Aug 2006 |
Entity Number: | 2224169 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8439 SUNSET BLVD / ROOM 300W, WEST HOLLYWOOD, CA, United States, 90069 |
Address: | 10 SCENIC LANE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SEIDENBERG | DOS Process Agent | 10 SCENIC LANE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ROBERT SEIDENBERG | Chief Executive Officer | 10 SCENIC LANE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-07 | 2004-02-17 | Address | 10 SUNIL LANE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2002-06-07 | 2004-02-17 | Address | 105 UNIVERSITY DRIVE, LINCROFT, NJ, 07738, USA (Type of address: Principal Executive Office) |
2002-06-07 | 2004-02-17 | Address | ATTN: ERIC SHONZ, 105 UNIVERSITY DRIVE, LINCROFT, NJ, 07738, USA (Type of address: Service of Process) |
1998-02-02 | 2002-06-07 | Address | ATTN: ERIC SHONZ, 320 WEST 57TH STREET, 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060802000960 | 2006-08-02 | CERTIFICATE OF DISSOLUTION | 2006-08-02 |
040217002007 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
020607002458 | 2002-06-07 | BIENNIAL STATEMENT | 2002-02-01 |
980202000599 | 1998-02-02 | CERTIFICATE OF INCORPORATION | 1998-02-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State