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