Name: | YAR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2008 (16 years ago) |
Date of dissolution: | 18 Nov 2016 |
Entity Number: | 3742712 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 14 FRONT ST, SUITE 200, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 1000000
Share Par Value 0.001
Type PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1463108 | 14 FRONT STREET, SUITE 102, HEMPSTEAD, NY, 11550 | 14 FRONT STREET, SUITE 102, HEMPSTEAD, NY, 11550 | 408-356-3000 | |||||||||
|
Form type | D |
File number | 021-131499 |
Filing date | 2009-05-27 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN TITTLE | Chief Executive Officer | 14 FRONT ST, SUITE 200, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51091 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51092 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161118000229 | 2016-11-18 | CERTIFICATE OF DISSOLUTION | 2016-11-18 |
130122006652 | 2013-01-22 | BIENNIAL STATEMENT | 2012-11-01 |
081113000783 | 2008-11-13 | CERTIFICATE OF INCORPORATION | 2008-11-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State