YEAR2020, INC.

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
Name | Role | Address |
---|---|---|
VAITARI ANDERSON | DOS Process Agent | 195 CLASSON AVE. APT. 3B, BROOKLYN, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
VAITARI ANDERSON | Agent | 125 LEXINGTON AVE. APT 4B, BROOKLYN, NY, 11235 |
Name | Role | Address |
---|---|---|
VAITARI ANDERSON | Chief Executive Officer | 125 LEXINGTON AVE APT 4B, BROOKLYN, NY, United States, 11238 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State