Search icon

YARD HOUSE USA, INC.

Company Details

Name: YARD HOUSE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2011 (14 years ago)
Entity Number: 4124115
ZIP code: 32837
County: Westchester
Place of Formation: Delaware
Address: 1000 DARDEN CENTER DR, ORLANDO FL 32837, #400, ORLANDO, FL, United States, 32837
Principal Address: 1000 DARDEN CENTER DRIVE, ORLANDO, FL, United States, 32837

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 1000 DARDEN CENTER DR, ORLANDO FL 32837, #400, ORLANDO, FL, United States, 32837

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
ANGELA M. SIMMONS Chief Executive Officer 1000 DARDEN CENTER DRIVE, ORLANDO, FL, United States, 32837

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113756 Alcohol sale 2024-07-23 2024-07-23 2026-08-31 237 MARKET ST, YONKERS, New York, 10710 Restaurant
0340-22-213661 Alcohol sale 2024-07-12 2024-07-12 2026-07-31 1000 PALISADES CENTER DR, WEST NYACK, New York, 10994 Restaurant
0340-23-131053 Alcohol sale 2023-08-31 2023-08-31 2025-07-31 575 7TH AVE, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2014-12-10 2023-07-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-12-10 2023-07-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-07-29 2023-07-10 Address 1000 DARDEN CENTER DRIVE, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer)
2011-07-29 2014-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710002564 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210712000198 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190709061079 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170706006660 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150710006099 2015-07-10 BIENNIAL STATEMENT 2015-07-01

Court Cases

Court Case Summary

Filing Date:
2024-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COCKBURN
Party Role:
Plaintiff
Party Name:
YARD HOUSE USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VICTOR LOPEZ
Party Role:
Plaintiff
Party Name:
YARD HOUSE USA, INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State