Name: | YELLOWPAGES.COM (DE) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Apr 2006 (19 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 3352553 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | YELLOWPAGES.COM LLC |
Fictitious Name: | YELLOWPAGES.COM (DE) LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-29 | 2018-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-29 | 2018-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-04-04 | 2015-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-04 | 2015-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-24 | 2007-04-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-04-25 | 2007-04-04 | 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-43759 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43758 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180418000035 | 2018-04-18 | CERTIFICATE OF TERMINATION | 2018-04-18 |
180125000609 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
160426006199 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
150929000013 | 2015-09-29 | CERTIFICATE OF CHANGE | 2015-09-29 |
140418006058 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120614002710 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100414002765 | 2010-04-14 | BIENNIAL STATEMENT | 2010-04-01 |
080428002214 | 2008-04-28 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State