Name: | YFT ADMISSIONS CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2013 (11 years ago) |
Entity Number: | 4443866 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET, SUITE 516, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YFT ADMISSIONS CONSULTING LLC | DOS Process Agent | 99 WALL STREET, SUITE 516, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-19 | 2023-08-06 | Address | 99 WALL STREET, SUITE 516, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-08 | 2019-02-19 | Address | 373 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-08-12 | 2016-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-08-12 | 2016-06-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230806000346 | 2023-08-06 | BIENNIAL STATEMENT | 2023-08-01 |
211119001154 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
190219000736 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
160608000390 | 2016-06-08 | CERTIFICATE OF CHANGE | 2016-06-08 |
150828006160 | 2015-08-28 | BIENNIAL STATEMENT | 2015-08-01 |
130812000322 | 2013-08-12 | ARTICLES OF ORGANIZATION | 2013-08-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State