YOUCAST CORPORATION

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
Name | Role | Address |
---|---|---|
JONATHAN COHEN | DOS Process Agent | 401 FIFTH AVENUE / 4TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JONATHAN COHEN | Agent | 289 GRAND ST., BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
JOHN EATON | Chief Executive Officer | 401 FIFTH AVENUE / 4TH FL, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State