Search icon

YAR SERVICES, INC.

Company Details

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

Central Index Key

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

Filings since 2009-05-27

Form type D
File number 021-131499
Filing date 2009-05-27
File View File

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JOHN TITTLE Chief Executive Officer 14 FRONT ST, SUITE 200, HEMPSTEAD, NY, United States, 11550

History

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)

Filings

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