Search icon

YCD MULTIMEDIA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SAM LOSAR Chief Executive Officer 119 WEST 24TH ST., 4TH FLOOR, NY, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SAM LOSAR DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2020-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-05 2020-03-30 Address 104 WEST 27TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-08-05 2018-10-19 Address 104 WEST 27TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-08-08 2020-03-30 Address 104 WEST 27TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-04-05 2012-08-08 Address 104 WEST 27TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-04-05 2014-08-05 Address 104 WEST 27TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-11-02 2014-08-05 Address 104 WEST 27TH STREET, 7TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-07 2009-11-02 Address 40 WEST 20TH STREET 6TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200330060082 2020-03-30 BIENNIAL STATEMENT 2020-03-01
SR-49392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181019000329 2018-10-19 CERTIFICATE OF CHANGE 2018-10-19
140805002147 2014-08-05 BIENNIAL STATEMENT 2014-03-01
120808002263 2012-08-08 BIENNIAL STATEMENT 2012-03-01
100405002288 2010-04-05 BIENNIAL STATEMENT 2010-03-01
091102000161 2009-11-02 CERTIFICATE OF AMENDMENT 2009-11-02
080307000047 2008-03-07 APPLICATION OF AUTHORITY 2008-03-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State