Search icon

YT RESOLUTION SERVICES, LLC

Headquarter

Company Details

Name: YT RESOLUTION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790463
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 W 44TH STREET SUITE 710, NEW YORK, NY, United States, 10036

Links between entities

Type Company Name Company Number State
Headquarter of YT RESOLUTION SERVICES, LLC, COLORADO 20221585987 COLORADO
Headquarter of YT RESOLUTION SERVICES, LLC, FLORIDA M07000003826 FLORIDA
Headquarter of YT RESOLUTION SERVICES, LLC, CONNECTICUT 1091927 CONNECTICUT
Headquarter of YT RESOLUTION SERVICES, LLC, ILLINOIS LLC_02949814 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 W 44TH STREET SUITE 710, NEW YORK, NY, United States, 10036

Licenses

Number Type End date
49TA1181398 LIMITED LIABILITY BROKER 2026-03-26
109912191 REAL ESTATE PRINCIPAL OFFICE No data
10401363093 REAL ESTATE SALESPERSON 2026-03-25

History

Start date End date Type Value
2023-06-05 2025-01-16 Address 19 W 44TH STREET SUITE 710, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-11-12 2023-06-05 Address 19 W 44TH STREET SUITE 710, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-10-10 2015-11-12 Address 597 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-07-09 2007-10-10 Address 104 WEST 40TH ST, STE 1510, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-07-17 2004-07-09 Address 19 HARBOR LANE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002957 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230605000986 2023-06-05 BIENNIAL STATEMENT 2022-07-01
200702060520 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200616060158 2020-06-16 BIENNIAL STATEMENT 2018-07-01
151112000087 2015-11-12 CERTIFICATE OF CHANGE 2015-11-12
120705006724 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100716002473 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080721002062 2008-07-21 BIENNIAL STATEMENT 2008-07-01
071010000433 2007-10-10 CERTIFICATE OF CHANGE 2007-10-10
060629002120 2006-06-29 BIENNIAL STATEMENT 2006-07-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State