Search icon

YOURIKA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YOURIKA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2003 (22 years ago)
Entity Number: 2889025
ZIP code: 10901
County: Nassau
Place of Formation: New York
Address: 400 RELLA BOULEVARD, SUITE 123-238, MONTEBELLO, NY, United States, 10901

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
YOURIKA CORP. DOS Process Agent 400 RELLA BOULEVARD, SUITE 123-238, MONTEBELLO, NY, United States, 10901

Chief Executive Officer

Name Role Address
ALEXANDER MORRIS Chief Executive Officer 400 RELLA BOULEVARD, SUITE 123-238, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
2019-10-16 2021-04-20 Address 400 RELLA BOULEVARD, SUITE 123-238, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
2017-03-01 2019-10-16 Address 616 CORPORATE WAY, SUITE 2-5124, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2017-03-01 2019-10-16 Address 616 CORPORATE WAY, SUITE 2-5124, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2017-03-01 2019-10-16 Address 616 CORPORATE WAY, SUITE 2-5124, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
2013-06-07 2017-03-01 Address 1225 FRANKLIN AVE, STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210420060448 2021-04-20 BIENNIAL STATEMENT 2021-03-01
191016060260 2019-10-16 BIENNIAL STATEMENT 2019-03-01
170301007590 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150313006128 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130607006495 2013-06-07 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State