Name: | YULSEON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jan 2010 (15 years ago) |
Date of dissolution: | 06 Feb 2019 |
Entity Number: | 3901614 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-20 | 2016-02-01 | Address | 111 WASHINGTON AVENUE, STE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206000731 | 2019-02-06 | ARTICLES OF DISSOLUTION | 2019-02-06 |
180122006087 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
160205006187 | 2016-02-05 | BIENNIAL STATEMENT | 2016-01-01 |
160201000575 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
150507006217 | 2015-05-07 | BIENNIAL STATEMENT | 2014-01-01 |
120426002678 | 2012-04-26 | BIENNIAL STATEMENT | 2012-01-01 |
100405000424 | 2010-04-05 | CERTIFICATE OF PUBLICATION | 2010-04-05 |
100120000013 | 2010-01-20 | ARTICLES OF ORGANIZATION | 2010-01-20 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State