Name: | YA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2007 (18 years ago) |
Entity Number: | 3465441 |
ZIP code: | 11563 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 NORTHUMBERLAND GATE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YA SERVICES, INC. | DOS Process Agent | 80 NORTHUMBERLAND GATE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
YURI AMINOV | Chief Executive Officer | 80 NORTHUMBERLAND GATE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 80, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 140-18 BURDEN CRESCENT, APT 411, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 80 NORTHUMBERLAND GATE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2024-01-07 | 2024-01-07 | Address | 140-18 BURDEN CRESCENT, APT 411, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2024-01-07 | 2025-01-03 | Address | 80, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
2024-01-07 | 2025-01-03 | Address | 80, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2024-01-07 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-07 | 2024-01-07 | Address | 80, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2024-01-07 | 2025-01-03 | Address | 140-18 BURDEN CRESCENT, APT 411, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2024-01-07 | Address | 140-18 BURDEN CRESCENT, APT 411, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005131 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240107000132 | 2024-01-07 | BIENNIAL STATEMENT | 2024-01-07 |
210107061544 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190108060171 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170103007205 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105006613 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130222006224 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
090122002502 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070122000374 | 2007-01-22 | CERTIFICATE OF INCORPORATION | 2007-01-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State