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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REYNOLDS E MOULTON III | Chief Executive Officer | 158 SUMMIT ST, BROOKLYN, NY, United States, 11231 |
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) |
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