Name: | YEAR UP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 17 May 2006 (19 years ago) |
Entity Number: | 3363791 |
ZIP code: | 10168 |
County: | Kings |
Place of Formation: | Massachusetts |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2025-03-05 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-11-27 | 2025-03-05 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2015-12-28 | 2024-11-27 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2015-12-28 | 2024-11-27 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2006-05-17 | 2015-12-28 | Address | ATTN: LISETTE NIEVES, 150 COURT ST. 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002910 | 2025-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-05 |
241127003016 | 2024-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-18 |
151228000451 | 2015-12-28 | CERTIFICATE OF CHANGE | 2015-12-28 |
060517001029 | 2006-05-17 | APPLICATION OF AUTHORITY | 2006-05-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State