Search icon

YA SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
YA SERVICES, INC. DOS Process Agent 80 NORTHUMBERLAND GATE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
YURI AMINOV Chief Executive Officer 80 NORTHUMBERLAND GATE, LYNBROOK, NY, United States, 11563

History

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)

Filings

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