Name: | YBK PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2000 (24 years ago) |
Entity Number: | 2539053 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 39 CROSBY ST 2N, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 CROSBY ST 2N, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
OTTO BARZ | Chief Executive Officer | 39 CROSBY ST 2N, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2006-08-11 | Address | 425 BROOME ST, NEW YORK, NY, 10013, 3228, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2006-08-11 | Address | 425 BROOME ST, NEW YORK, NY, 10013, 3228, USA (Type of address: Principal Executive Office) |
2002-08-09 | 2006-08-11 | Address | 425 BROOME ST, NEW YORK, NY, 10013, 3228, USA (Type of address: Service of Process) |
2000-08-04 | 2002-08-09 | Address | 425 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806006327 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100810003003 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080819002929 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060811002785 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
040901002734 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020809002352 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
000804000131 | 2000-08-04 | CERTIFICATE OF INCORPORATION | 2000-08-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State