Search icon

MIKE'S YELLOW MANAGEMENT CORP.

Company Details

Name: MIKE'S YELLOW MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2001 (24 years ago)
Entity Number: 2629962
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: 520 WEST 44TH ST, NEW YORK, NY, United States, 10036
Address: 29 CLARMONT LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLIOTT M ROTH DOS Process Agent 29 CLARMONT LANE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
MICHAEL SLIDER Chief Executive Officer 520 WEST 44TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-04-20 2013-04-15 Address 29 CLARMONT LANE, BOX 474, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2011-04-20 2013-04-15 Address 520 WEST 44TH ST, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2011-04-20 2013-04-15 Address 520 WEST 44TH ST, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2009-03-30 2011-04-20 Address 8 BARSTOW RD / APT 7L, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-03-30 2011-04-20 Address 8 BARSTOW RD / APT 7L, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130415002577 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110420002356 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090330002289 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070412002544 2007-04-12 BIENNIAL STATEMENT 2007-04-01
060821000541 2006-08-21 CERTIFICATE OF CHANGE 2006-08-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State