Search icon

YC PUBLIC RELATIONS, INC.

Company Details

Name: YC PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781615
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 W 29TH STREET SUITE 703, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
YC PUBLIC RELATIONS, INC. DOS Process Agent 231 W 29TH STREET SUITE 703, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CAITLIN FRIEDMAN Agent 15 WEST 26TH STREET 12TH FLOOR, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
KIMBERLY YORIO Chief Executive Officer 231 W 29TH STREET SUITE 703, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-09-12 2016-06-03 Address 145 WEST 28TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-09-12 2016-06-03 Address 145 WEST 28TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-09-12 2016-06-03 Address 145 WEST 28TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-04-22 2012-09-12 Address 19 WEST 21ST STREET, SUITE 702, NEW YORK, NY, 10010, 1023, USA (Type of address: Principal Executive Office)
2010-04-22 2012-09-12 Address 19 WEST 21ST STREET, SUITE 702, NEW YORK, NY, 10010, 1023, USA (Type of address: Chief Executive Officer)
2009-11-05 2012-09-12 Address 19 WEST 21ST STREET SUITE 702, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-07-11 2009-11-05 Address 547 WEST 27TH ST, SUITE 310, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-08-16 2010-04-22 Address 15 WEST 26TH ST, 12TH FL, NEW YORK, NY, 10010, 1023, USA (Type of address: Chief Executive Officer)
2004-08-16 2010-04-22 Address 15 WEST 26TH ST, 12TH FL, NEW YORK, NY, 10010, 1023, USA (Type of address: Principal Executive Office)
2002-06-21 2006-07-11 Address 15 WEST 26TH STREET 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180611006276 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160603007134 2016-06-03 BIENNIAL STATEMENT 2016-06-01
120912006574 2012-09-12 BIENNIAL STATEMENT 2012-06-01
100422002655 2010-04-22 BIENNIAL STATEMENT 2008-06-01
091105000641 2009-11-05 CERTIFICATE OF CHANGE 2009-11-05
060711000720 2006-07-11 CERTIFICATE OF CHANGE 2006-07-11
040816002171 2004-08-16 BIENNIAL STATEMENT 2004-06-01
020621000327 2002-06-21 CERTIFICATE OF INCORPORATION 2002-06-21

Date of last update: 06 Feb 2025

Sources: New York Secretary of State