Search icon

YELLOWPAGES.COM (DE) LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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