Name: | DORSKY YUE INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2011 (14 years ago) |
Entity Number: | 4123576 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005484 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
221122002375 | 2022-11-22 | BIENNIAL STATEMENT | 2021-07-01 |
190712060041 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
SR-58116 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58117 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170711006078 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150717006142 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
130726006068 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
111005000174 | 2011-10-05 | CERTIFICATE OF PUBLICATION | 2011-10-05 |
110728000075 | 2011-07-28 | APPLICATION OF AUTHORITY | 2011-07-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State