Search icon

YOH SERVICES LLC

Company Details

Name: YOH SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996721
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-01-07 2004-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000290 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220120002231 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200130060299 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-38449 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38448 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180116006033 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160119006302 2016-01-19 BIENNIAL STATEMENT 2016-01-01
140124006162 2014-01-24 BIENNIAL STATEMENT 2014-01-01
120224002240 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100201002612 2010-02-01 BIENNIAL STATEMENT 2010-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State