Name: | YOUR SOCIAL RESULTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2006 (18 years ago) |
Entity Number: | 3448169 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 111 MALLORY AVE, UNIT 3, JERSEY CITY, NJ, United States, 07304 |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN MCAULEY | Agent | 35 OSBORNE RD., ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN B MCAULEY | Chief Executive Officer | 111 MALLORY AVE, UNIT 3, JERSEY CITY, NJ, United States, 07304 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2016-12-19 | Address | 35 OSBORNE RD., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517000841 | 2021-05-17 | CERTIFICATE OF AMENDMENT | 2021-05-17 |
161219002020 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
160426000244 | 2016-04-26 | ANNULMENT OF DISSOLUTION | 2016-04-26 |
DP-2020254 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
061212000412 | 2006-12-12 | CERTIFICATE OF INCORPORATION | 2007-01-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State