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
Name | Role | Address |
---|---|---|
RAUL ESPARZA | Chief Executive Officer | 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O MIRACLE MANAGEMENT | DOS Process Agent | 1776 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10019 |
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) |
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