Name: | Y & Y INVENTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2013 (11 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 4476618 |
ZIP code: | 10560 |
County: | Westchester |
Place of Formation: | New York |
Address: | 18 SUN VALLEY HEIGHTS RD, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 18 SUN VALLEY HEIGHTS RD, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
YULIA YAKOVLEVA | Agent | 18 SUN VALLEY HEIGHTS RD, NORTH SALEM, NY, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-28 | 2014-12-10 | Address | 282 CABRINI BLVD, #1B, NEW YORK, NY, 10040, USA (Type of address: Registered Agent) |
2014-05-28 | 2014-12-10 | Address | 282 CABRINI BLVD, #1B, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
2014-01-07 | 2014-05-28 | Address | 186 MERRITT ROAD, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent) |
2014-01-07 | 2014-05-28 | Address | 186 MERRITT ROAD, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2013-10-23 | 2014-01-07 | Address | 282 CABRINI BLVD #1B, NEW YORK, NY, 10040, USA (Type of address: Registered Agent) |
2013-10-23 | 2014-01-07 | Address | 282 CABRINI BLVD #1B, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180716000454 | 2018-07-16 | ARTICLES OF DISSOLUTION | 2018-07-16 |
171031006038 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
151014006344 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
141210000974 | 2014-12-10 | CERTIFICATE OF CHANGE | 2014-12-10 |
140528000464 | 2014-05-28 | CERTIFICATE OF CHANGE | 2014-05-28 |
140325000248 | 2014-03-25 | CERTIFICATE OF PUBLICATION | 2014-03-25 |
140107000138 | 2014-01-07 | CERTIFICATE OF CHANGE | 2014-01-07 |
131023010032 | 2013-10-23 | ARTICLES OF ORGANIZATION | 2013-10-23 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State