Name: | YATES-PRIME, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1970 (55 years ago) |
Entity Number: | 293711 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 105 MILL POND DRIVE, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL H DEVLIN | DOS Process Agent | 105 MILL POND DRIVE, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
MICHAEL H DEVLIN | Chief Executive Officer | 105 MILL POND DRIVE, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 105 MILL POND DRIVE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2006-10-31 | 2024-10-29 | Address | 105 MILL POND DRIVE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2006-10-31 | 2024-10-29 | Address | 105 MILL POND DRIVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
1976-02-06 | 2006-10-31 | Address | FOXFARM RD., WILMINGTON, NY, 12997, USA (Type of address: Service of Process) |
1970-07-29 | 1976-02-06 | Address | 64 SHERIDAN ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029003943 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
220615000655 | 2022-06-15 | BIENNIAL STATEMENT | 2020-07-01 |
20170203073 | 2017-02-03 | ASSUMED NAME CORP INITIAL FILING | 2017-02-03 |
140709006403 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
101020003151 | 2010-10-20 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State