Name: | YORKVILLE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2002 (23 years ago) |
Entity Number: | 2760225 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 381 PARK AVE S, #1420, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 381 PARK AVE S, #1420, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC MARGULES | Agent | 217 WEST 18TH STREET, #22, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-24 | 2012-05-22 | Address | 381 PARK AVE S, 1420, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-04-29 | 2004-05-24 | Address | P.O. BOX 22, OLD CHELSEA STATION, NEW YORK, NY, 10113, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120522002474 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100511002378 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080425002052 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060405002111 | 2006-04-05 | BIENNIAL STATEMENT | 2006-04-01 |
040524002256 | 2004-05-24 | BIENNIAL STATEMENT | 2004-04-01 |
030731000774 | 2003-07-31 | AFFIDAVIT OF PUBLICATION | 2003-07-31 |
030731000772 | 2003-07-31 | AFFIDAVIT OF PUBLICATION | 2003-07-31 |
020429000625 | 2002-04-29 | ARTICLES OF ORGANIZATION | 2002-04-29 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State