Name: | YARDEN ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2004 (20 years ago) |
Entity Number: | 3127061 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 579 FIFTH AVENUE, SUITE 1220, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 579 FIFTH AVENUE, SUITE 1220, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAURENCE LIEBNAN | Chief Executive Officer | 579 FIFTH AVENUE, SUITE 1220, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-26 | 2009-05-07 | Name | MOSHE NAMDAR & CO. INC. |
2006-12-06 | 2010-11-09 | Address | 579 FIFTH AVENUE / SUITE 602, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2010-11-09 | Address | 579 FIFTH AVENUE / SUITE 602, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2010-11-09 | Address | 579 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-11-17 | 2007-02-26 | Name | MOSHE NAMDAR & CO. (USA) INC. |
2004-11-17 | 2006-12-06 | Address | 579 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101109003143 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
090507000219 | 2009-05-07 | CERTIFICATE OF AMENDMENT | 2009-05-07 |
081208002572 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
070226000678 | 2007-02-26 | CERTIFICATE OF AMENDMENT | 2007-02-26 |
061206002797 | 2006-12-06 | BIENNIAL STATEMENT | 2006-11-01 |
041117000161 | 2004-11-17 | CERTIFICATE OF INCORPORATION | 2004-11-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State