Search icon

YSC NY CORP.

Company Details

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

DOS Process Agent

Name Role Address
YSC NY CORP. DOS Process Agent 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JANE GOLDMAN Chief Executive Officer 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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