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