Name: | YC GRAPHICS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2012 (13 years ago) |
Entity Number: | 4253344 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 657 10TH AVENUE, APT 14, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YC GRAPHICS INC | DOS Process Agent | 657 10TH AVENUE, APT 14, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YOHELL COLLADO | Chief Executive Officer | 657 10TH AVENUE, APT 14, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-02 | 2020-06-02 | Address | 657 10TH AVENUE, APT 14, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2020-06-02 | Address | 657 10TH AVENUE, APT 14, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2017-06-02 | 2020-06-02 | Address | 657 10TH AVENUE, APT 14, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-06-04 | 2017-06-02 | Address | C/O BOKHARI & HOWARD, LLP, 218-91 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061625 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180606006008 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
170602007087 | 2017-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
120604000207 | 2012-06-04 | CERTIFICATE OF INCORPORATION | 2012-06-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State