Search icon

YOUCAST CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: YOUCAST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2006 (19 years ago)
Date of dissolution: 18 Jul 2019
Entity Number: 3406206
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 401 FIFTH AVENUE / 4TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN COHEN DOS Process Agent 401 FIFTH AVENUE / 4TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role Address
JONATHAN COHEN Agent 289 GRAND ST., BROOKLYN, NY, 11211

Chief Executive Officer

Name Role Address
JOHN EATON Chief Executive Officer 401 FIFTH AVENUE / 4TH FL, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
205492793
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-28 2011-04-20 Address 289 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-08-29 2008-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-08-29 2008-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190718000454 2019-07-18 CERTIFICATE OF MERGER 2019-07-18
110420002998 2011-04-20 BIENNIAL STATEMENT 2010-08-01
081212000067 2008-12-12 CERTIFICATE OF AMENDMENT 2008-12-12
080728000253 2008-07-28 CERTIFICATE OF CHANGE 2008-07-28
060829000410 2006-08-29 CERTIFICATE OF INCORPORATION 2006-08-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State