Name: | YODA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 1999 (25 years ago) |
Date of dissolution: | 07 Mar 2024 |
Entity Number: | 2436158 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-16 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-16 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-11-04 | 2002-07-16 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308000193 | 2024-03-07 | CERTIFICATE OF TERMINATION | 2024-03-07 |
191104062856 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-87078 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87077 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171102006474 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102008066 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131126006137 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
120607001106 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120607001183 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
111207002841 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2007-11-28 | No data | 3 AVENUE, FROM STREET EAST 59 STREET TO STREET EAST 60 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State