Name: | YORKA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jan 2004 (21 years ago) |
Entity Number: | 2999870 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-30 | 2016-02-05 | Address | 159 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
2004-01-14 | 2008-01-30 | Address | 159 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060612 | 2020-06-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-89200 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102006698 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160205006043 | 2016-02-05 | BIENNIAL STATEMENT | 2016-01-01 |
120209002797 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100209002129 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080130002428 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060216002241 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040407000308 | 2004-04-07 | AFFIDAVIT OF PUBLICATION | 2004-04-07 |
040407000307 | 2004-04-07 | AFFIDAVIT OF PUBLICATION | 2004-04-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State