Search icon

YEGEN DEVELOPMENT CORPORATION

Company Details

Name: YEGEN DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Suspended
Date of registration: 31 May 1972 (53 years ago)
Entity Number: 331253
County: New York
Place of Formation: New Jersey

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-09-27 2004-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2004-09-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-11-19 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-11-19 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-11-13 1986-11-19 Address % WINNICK & RICH, 41 EAST 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1986-11-13 1986-11-19 Address CHRISTIAN C. YEGEN, MACK CENTRE DRIVE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
1972-05-31 1986-11-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-05-31 1986-11-13 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
041122000836 2004-11-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2004-11-22
040928000314 2004-09-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-10-28
C339599-3 2003-11-19 ASSUMED NAME CORP INITIAL FILING 2003-11-19
990927001284 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
B425173-2 1986-11-19 CERTIFICATE OF AMENDMENT 1986-11-19
B423497-2 1986-11-13 CERTIFICATE OF AMENDMENT 1986-11-13
992688-6 1972-05-31 APPLICATION OF AUTHORITY 1972-05-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State