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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAARONY, GADI | Chief Executive Officer | 6100 MERRIWEATHER DR.,, SUITE 600, COLUMBIA, MD, United States, 21044 |
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) |
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