Search icon

YODA, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Inspections

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