Search icon

YELLOW TREE, LLC

Company Details

Name: YELLOW TREE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2006 (18 years ago)
Date of dissolution: 08 Aug 2014
Entity Number: 3421285
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-05 2012-10-01 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-10-05 2012-09-13 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140808000038 2014-08-08 ARTICLES OF DISSOLUTION 2014-08-08
121101006158 2012-11-01 BIENNIAL STATEMENT 2012-10-01
121001000934 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120913000321 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
101026002913 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081103002036 2008-11-03 BIENNIAL STATEMENT 2008-10-01
061005000910 2006-10-05 ARTICLES OF ORGANIZATION 2006-10-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State