Name: | YAPPA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2005 (20 years ago) |
Date of dissolution: | 14 Feb 2012 |
Entity Number: | 3217157 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE ROCKEFELLER PLAZA, SUITE 1427, NEW YORK, NY, United States, 10020 |
Address: | 677 FIFTH AVE 6FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O K & N CPA, LLC | DOS Process Agent | 677 FIFTH AVE 6FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RIGOBERTO VILLAMARIN | Chief Executive Officer | 1 ROCKEFELLER PLAZA, SUITE 1427, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-10 | 2012-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-10 | 2012-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120214001002 | 2012-02-14 | SURRENDER OF AUTHORITY | 2012-02-14 |
070626002019 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050610000564 | 2005-06-10 | APPLICATION OF AUTHORITY | 2005-06-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State