YASCO MANAGEMENT LLC

Name: | YASCO MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2009 (16 years ago) |
Entity Number: | 3854373 |
ZIP code: | 10028 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1632 First Ave., 227, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
NADYA YAGHOUBI | DOS Process Agent | 1632 First Ave., 227, New York, NY, United States, 10028 |
Number | Type | End date |
---|---|---|
10491201685 | LIMITED LIABILITY BROKER | 2024-09-19 |
10991206551 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401386487 | REAL ESTATE SALESPERSON | 2026-05-15 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-11 | 2023-09-01 | Address | 200 EAST 94TH ST., UNIT 2112, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2017-09-18 | 2020-06-11 | Address | 1632 FIRST AVE., SUITE #227, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2009-09-10 | 2017-09-18 | Address | 32 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005665 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210916002660 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
200611060594 | 2020-06-11 | BIENNIAL STATEMENT | 2019-09-01 |
170918006094 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
150902006437 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State