Search icon

YELLOW CHECKER SERVICES LTD.

Company Details

Name: YELLOW CHECKER SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2004 (20 years ago)
Entity Number: 3095632
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 625 WEST 51ST STREET, NEW YORK, NY, United States, 10019
Address: 625 W 51 ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YELLOW CHECKER SERVICES LTD. DOS Process Agent 625 W 51 ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RHODA RYKLIN Chief Executive Officer 625 W 51ST STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 625 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-06 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-14 2024-08-06 Address 625 W 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-08-27 2020-08-04 Address 625 WEST 51ST STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-08-27 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806001095 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220831001980 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200804061211 2020-08-04 BIENNIAL STATEMENT 2020-08-01
181123006081 2018-11-23 BIENNIAL STATEMENT 2018-08-01
160907006807 2016-09-07 BIENNIAL STATEMENT 2016-08-01
140813006184 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120815002500 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100820002704 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080801002809 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060814002865 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State