YCD MULTIMEDIA, INC.

Name: | YCD MULTIMEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2008 (17 years ago) |
Entity Number: | 3641220 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 119 WEST 24TH ST., 4TH FLOOR, NY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SAM LOSAR | Chief Executive Officer | 119 WEST 24TH ST., 4TH FLOOR, NY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SAM LOSAR | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 178 IVY HILL CRESCENT, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2025-05-21 | Address | 119 WEST 24TH ST., 4TH FLOOR, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2025-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521003826 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
200330060082 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49391 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49392 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181019000329 | 2018-10-19 | CERTIFICATE OF CHANGE | 2018-10-19 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State