Search icon

YOURENCORE, INC.

Company Details

Name: YOURENCORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2006 (18 years ago)
Entity Number: 3410824
ZIP code: 10005
County: Albany
Place of Formation: Indiana
Principal Address: 6100 Merriweather Dr.,, Suite 600, Columbia, MD, United States, 21044
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SAARONY, GADI Chief Executive Officer 6100 MERRIWEATHER DR.,, SUITE 600, COLUMBIA, MD, United States, 21044

History

Start date End date Type Value
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-11 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-09-11 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220901000836 2022-09-01 BIENNIAL STATEMENT 2022-09-01
SR-93290 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93291 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120921000350 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120821001548 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
100930002380 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080911002355 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060911001010 2006-09-11 APPLICATION OF AUTHORITY 2006-09-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State