Name: | YARDENI RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1998 (27 years ago) |
Entity Number: | 2287717 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 OAK LANE, OLD BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD YARDENI | Agent | 30 GRIST MILL LANE, GREAT NECK, NY, 11023 |
Name | Role | Address |
---|---|---|
EDWARD YARDEM | DOS Process Agent | 16 OAK LANE, OLD BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
EDWARD YARDENI | Chief Executive Officer | 16 OAK LANE, OLD BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-02 | 2006-10-04 | Name | Y.E.S. RESEARCH, INC. |
2004-09-28 | 2010-08-12 | Address | 14 DEER PARK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2004-09-28 | 2010-08-12 | Address | 14 DEER PARK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
2004-09-28 | 2010-08-12 | Address | 14 DEER PARK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2000-08-11 | 2004-09-28 | Address | 30 GRIST MILL LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100812002586 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080820003026 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
061004000638 | 2006-10-04 | CERTIFICATE OF AMENDMENT | 2006-10-04 |
060727002891 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
060502000635 | 2006-05-02 | CERTIFICATE OF AMENDMENT | 2006-05-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State