Search icon

YARDAGE, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT SEIDENBERG DOS Process Agent 10 SCENIC LANE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ROBERT SEIDENBERG Chief Executive Officer 10 SCENIC LANE, YONKERS, NY, United States, 10710

History

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)

Filings

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