Name: | YSC (AMERICAS), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 2011 (14 years ago) |
Date of dissolution: | 29 Jun 2023 |
Entity Number: | 4093651 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 500 W Madison Street, 20th floor, Chicago, IL, United States, 60661 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AARON BRADFORD HOLMES | Chief Executive Officer | 500 W MADISON STREET, 20TH FLOOR, CHICAGO, IL, United States, 60661 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 500 W MADISON STREET, 20TH FLOOR, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 500 W MADISON STREET, 20TH FLOOR, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-06-30 | Address | 50 FLORAL ST, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-06-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-02 | 2023-06-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630002706 | 2023-06-29 | CERTIFICATE OF TERMINATION | 2023-06-29 |
230502003812 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
230410000178 | 2022-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-15 |
130523002490 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110512000714 | 2011-05-12 | APPLICATION OF AUTHORITY | 2011-05-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State