Search icon

YELLOWSTONE CAPITAL LLC

Company Details

Name: YELLOWSTONE CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2009 (16 years ago)
Entity Number: 3794416
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Form 5500 Series

Employer Identification Number (EIN):
264622083
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-19 2018-04-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2015-03-31 2016-07-19 Address 160 PEARL STREET 5TH FLR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-31 2016-07-19 Address 160 PEARL STREET 5TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-13 2015-03-31 Address 160 PEARL STREET 5TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-04-03 2015-03-31 Address 95 WALL STREET APT 2223, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210405061228 2021-04-05 BIENNIAL STATEMENT 2021-04-01
191028060154 2019-10-28 BIENNIAL STATEMENT 2019-04-01
180430006238 2018-04-30 BIENNIAL STATEMENT 2017-04-01
160719000729 2016-07-19 CERTIFICATE OF CHANGE 2016-07-19
160317006039 2016-03-17 BIENNIAL STATEMENT 2015-04-01

Court Cases

Court Case Summary

Filing Date:
2021-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
YELLOWSTONE CAPITAL LLC
Party Role:
Defendant
Party Name:
J.B. PLUMBING AND HEATI,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FEDERAL TRADE COMMISSION
Party Role:
Plaintiff
Party Name:
YELLOWSTONE CAPITAL LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MEY
Party Role:
Plaintiff
Party Name:
YELLOWSTONE CAPITAL LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State