Search icon

YEAR2020, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YEAR2020, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2011 (14 years ago)
Date of dissolution: 06 Apr 2017
Entity Number: 4123993
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 195 CLASSON AVE. APT. 3B, BROOKLYN, NY, United States, 12205
Principal Address: 125 LEXINGTON AVE APT 4B, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAITARI ANDERSON DOS Process Agent 195 CLASSON AVE. APT. 3B, BROOKLYN, NY, United States, 12205

Agent

Name Role Address
VAITARI ANDERSON Agent 125 LEXINGTON AVE. APT 4B, BROOKLYN, NY, 11235

Chief Executive Officer

Name Role Address
VAITARI ANDERSON Chief Executive Officer 125 LEXINGTON AVE APT 4B, BROOKLYN, NY, United States, 11238

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
79H30
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
VAITARI R . ANDERSON
Phone:
+1 646-251-3018

History

Start date End date Type Value
2012-06-19 2016-03-23 Address 125 LEXINGTON AVE. APT 4B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2011-07-28 2012-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-07-28 2012-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170406000534 2017-04-06 CERTIFICATE OF DISSOLUTION 2017-04-06
160323000457 2016-03-23 CERTIFICATE OF CHANGE (BY AGENT) 2016-03-23
130718006313 2013-07-18 BIENNIAL STATEMENT 2013-07-01
120619000925 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
110728000819 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State