Search icon

GAIL YANCOSEK CONSULTING LLC

Company Details

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

DOS Process Agent

Name Role Address
GAIL YANCOSEK CONSULTING LLC DOS Process Agent 360 EAST 55 ST, NEW YORK, NY, United States, 10022

Agent

Name Role Address
GAIL R. YANCOSEK Agent 420 EAST 54 ST., NEW YORK, NY, 10022

History

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)

Filings

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