Search icon

YOM, INC

Company claim

Is this your business?

Get access!

Company Details

Name: YOM, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3779933
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 620 EAST 29TH STREET, APT.5J, BROOKLYN, NY, United States, 11210
Principal Address: 620 EAST 29TH STREET, #5J, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOM, INC DOS Process Agent 620 EAST 29TH STREET, APT.5J, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
JEAN PATRICK MILORD Chief Executive Officer 620 EAST 29TH STREET, #5J, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 620 EAST 29TH STREET, #5J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-04-27 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-27 2025-02-01 Address 620 EAST 29TH STREET, APT.5J, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2024-04-27 2024-04-27 Address 620 EAST 29TH STREET, #5J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-04-27 2025-02-01 Address 620 EAST 29TH STREET, #5J, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201040822 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240427000159 2024-04-27 BIENNIAL STATEMENT 2024-04-27
210204060557 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190212060614 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170206006060 2017-02-06 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State