Search icon

YPORQUENO, INC.

Company Details

Name: YPORQUENO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (12 years ago)
Entity Number: 4305591
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAUL ESPARZA Chief Executive Officer 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O MIRACLE MANAGEMENT DOS Process Agent 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 1776 BROADWAY, SUITE 701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 250 WEST 57TH STREET, SUITE 711, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-12-11 Address 250 WEST 57TH STREET, SUITE 711, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-12-11 Address 250 WEST 57TH STREET, SUITE 711, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2018-10-02 2020-10-02 Address 250 WEST 57TH STREET, SUITE 2203, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2018-10-02 2020-10-02 Address 250 WEST 57TH STREET, SUITE 2203, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2014-10-14 2018-10-02 Address 250 WEST 57TH STREET, SUITE 1332, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2014-10-14 2018-10-02 Address 250 WEST 57TH STREET, SUITE 1332, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2012-10-09 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-09 2018-10-02 Address 250 WEST 57TH STREET, SUITE 1332, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003759 2024-12-11 BIENNIAL STATEMENT 2024-12-11
201002060415 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006367 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161107006577 2016-11-07 BIENNIAL STATEMENT 2016-10-01
141014007059 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121009000575 2012-10-09 CERTIFICATE OF INCORPORATION 2012-10-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State