Name: | YERBURY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2000 (25 years ago) |
Entity Number: | 2566267 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MATTHEW SEGRETO | Agent | 50 rockefeller plaza, floor 4, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
CITRIN COOPERMAN | DOS Process Agent | 50 Rockefeller Plaza, Floor 4, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ANA MICHELL | Chief Executive Officer | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2021-11-17 | 2021-11-17 | Address | 50 ROCKEFELLER PLAZA, FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2021-11-17 | 2021-11-17 | Address | 50 rockefeller plaza, floor 4, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2021-11-17 | 2021-11-17 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001864 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221007001676 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
211117002968 | 2021-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-17 |
211117000188 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
211115002033 | 2021-10-15 | AMENDMENT TO BIENNIAL STATEMENT | 2021-10-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State