Name: | YSC NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2008 (17 years ago) |
Entity Number: | 3615544 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YSC NY CORP. | DOS Process Agent | 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JANE GOLDMAN | Chief Executive Officer | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2024-01-04 | Address | 1185 SIXTH AVE 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-01-02 | 2020-01-03 | Address | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-01-05 | 2024-01-04 | Address | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001875 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220105003728 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200103062339 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102006703 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160105006361 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State