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
Name | Role | Address |
---|---|---|
YC PUBLIC RELATIONS, INC. | DOS Process Agent | 231 W 29TH STREET SUITE 703, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CAITLIN FRIEDMAN | Agent | 15 WEST 26TH STREET 12TH FLOOR, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
KIMBERLY YORIO | Chief Executive Officer | 231 W 29TH STREET SUITE 703, NEW YORK, NY, United States, 10001 |
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) |
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