Search icon

YTH SALES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: YTH SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3962916
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1175 YORK AVE, APT 11L, NEW YORK, NY, United States, 10065
Principal Address: 1175 YORK AVENUE #11L, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UZI HARARI DOS Process Agent 1175 YORK AVE, APT 11L, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
UZI HARARI Chief Executive Officer 1175 YORK AVENUE #11L, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 1175 YORK AVENUE #11L, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-01-27 2025-06-06 Address 1175 YORK AVENUE #11L, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-01-27 2024-01-27 Address 1175 YORK AVENUE #11L, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-01-27 2025-05-15 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-01-27 2025-06-06 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250606003270 2025-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-15
240127000547 2024-01-27 BIENNIAL STATEMENT 2024-01-27
200602060033 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006104 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006009 2016-06-02 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State