Name: | GAIL YANCOSEK CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2010 (15 years ago) |
Date of dissolution: | 10 Sep 2021 |
Entity Number: | 3931534 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 360 EAST 55 ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GAIL YANCOSEK CONSULTING LLC | DOS Process Agent | 360 EAST 55 ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GAIL R. YANCOSEK | Agent | 420 EAST 54 ST., NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-08 | 2021-09-10 | Address | 360 EAST 55 ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-03-03 | 2018-03-08 | Address | 420 EAST 54 ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-03-03 | 2021-09-10 | Address | 420 EAST 54 ST., NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2012-05-08 | 2016-03-03 | Address | 200 EAST 94TH STREET, SUITE 414, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2011-03-17 | 2016-03-03 | Address | 200 EAST 94 STREET, SUITE 918, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2010-03-31 | 2012-05-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2010-03-31 | 2011-03-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210910000312 | 2021-09-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-10 |
180308006136 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160406002016 | 2016-04-06 | BIENNIAL STATEMENT | 2016-03-01 |
160303000515 | 2016-03-03 | CERTIFICATE OF CHANGE | 2016-03-03 |
140307006345 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120508002355 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
110317000269 | 2011-03-17 | CERTIFICATE OF CHANGE | 2011-03-17 |
100331000811 | 2010-03-31 | ARTICLES OF ORGANIZATION | 2010-03-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State