Search icon

YELLOWSHOE, INC.

Company Details

Name: YELLOWSHOE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150116
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: 131 WEST 33RD STREET, SUITE 219, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
REYNOLDS E MOULTON III Chief Executive Officer 158 SUMMIT ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2010-06-08 2011-04-12 Address 494 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-03-09 2010-06-08 Address 158 SUMMIT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2005-01-13 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-01-13 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90368 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90367 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110705000612 2011-07-05 CERTIFICATE OF AMENDMENT 2011-07-05
110412002976 2011-04-12 BIENNIAL STATEMENT 2011-01-01
110407000331 2011-04-07 ERRONEOUS ENTRY 2011-04-07
DP-1969782 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100608002261 2010-06-08 BIENNIAL STATEMENT 2009-01-01
070309003020 2007-03-09 BIENNIAL STATEMENT 2007-01-01
050113000366 2005-01-13 CERTIFICATE OF INCORPORATION 2005-01-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State