Search icon

YURGOSKY CONSULTING LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: YURGOSKY CONSULTING LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2012 (13 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 4263580
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 307 Fifth Avenue, 9th Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK YURGOSKY Chief Executive Officer 307 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
YURGOSKY CONSULTING LIMITED DOS Process Agent 307 Fifth Avenue, 9th Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 185 MADISON AVENUE, RM 900, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 307 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-06-02 Address 185 MADISON AVENUE, RM 900, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-06-04 2024-06-02 Address 185 MADISON AVENUE, RM 900, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-05-11 2018-06-04 Address 155 MADISON AVENUE, RM 900, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212003412 2024-12-12 CERTIFICATE OF MERGER 2024-12-12
240602000385 2024-06-02 BIENNIAL STATEMENT 2024-06-02
220923002092 2022-09-23 BIENNIAL STATEMENT 2022-06-01
200604060235 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604007119 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State