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 |
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) |
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