Search icon

YAGNI CORPORATION

Company Details

Name: YAGNI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2013 (11 years ago)
Entity Number: 4467388
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 5400 FIELDSTON RD, APT 21B, BRONX, NY, United States, 10471
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW FADER Chief Executive Officer 5400 FIELDSTON RD, APT 21B, BRONX, NY, United States, 10471

History

Start date End date Type Value
2019-02-07 2024-12-04 Address 5400 FIELDSTON ROAD #21B, RIVERDALE, NY, 10471, USA (Type of address: Registered Agent)
2019-02-05 2024-12-04 Address 5400 FIELDSTON RD, APT 21B, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2019-02-05 2024-12-04 Address 5400 FIELDSTON ROAD, APT 21B, BRONX, NY, 10471, USA (Type of address: Service of Process)
2013-10-02 2019-02-05 Address 5400 FIELDSTON ROAD #21B, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
2013-10-02 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204002883 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
191230060401 2019-12-30 BIENNIAL STATEMENT 2019-10-01
190207000306 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07
190205061139 2019-02-05 BIENNIAL STATEMENT 2017-10-01
131002000956 2013-10-02 CERTIFICATE OF INCORPORATION 2013-10-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State